Company NameSoars Of Barnsley Limited
Company StatusDissolved
Company Number04654921
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Soar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Farm, Middlewood
Doncaster Road, Darfield
Barnsley
South Yorkshire
S73 9HQ
Director NameAnn Soar
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleSecretary
Correspondence Address6 Marsala Walk
Darfield
Barnsley
South Yorkshire
S73 9RF
Director NameDavid Soar
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Marsala Walk
Darfield
Barnsley
South Yorkshire
S73 9RF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAnn Soar
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleSecretary
Correspondence Address6 Marsala Walk
Darfield
Barnsley
South Yorkshire
S73 9RF
Director NameMrs Sara Soar
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Farm
Middlewood, Doncaster Road, Darfield
Barnsley
South Yorkshire
S73 9HQ
Secretary NameMrs Sara Soar
NationalityBritish
StatusResigned
Appointed05 July 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Farm
Middlewood, Doncaster Road, Darfield
Barnsley
South Yorkshire
S73 9HQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Ms Sara Soar
33.33%
Ordinary
50 at 1Steven Soar
33.33%
Ordinary
25 at 1David Soar
16.67%
Ordinary
25 at 1Ms Ann Soar
16.67%
Ordinary

Financials

Year2014
Net Worth£7,305
Cash£19,493
Current Liabilities£359,207

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
14 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
7 May 2014Liquidators' statement of receipts and payments to 28 February 2014 (13 pages)
7 May 2014Liquidators statement of receipts and payments to 28 February 2014 (13 pages)
7 May 2014Liquidators' statement of receipts and payments to 28 February 2014 (13 pages)
1 May 2013Liquidators' statement of receipts and payments to 28 February 2013 (16 pages)
1 May 2013Liquidators statement of receipts and payments to 28 February 2013 (16 pages)
1 May 2013Liquidators' statement of receipts and payments to 28 February 2013 (16 pages)
25 April 2012Liquidators' statement of receipts and payments to 29 February 2012 (15 pages)
25 April 2012Liquidators statement of receipts and payments to 29 February 2012 (15 pages)
25 April 2012Liquidators' statement of receipts and payments to 29 February 2012 (15 pages)
11 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2011Statement of affairs with form 4.19 (10 pages)
11 March 2011Appointment of a voluntary liquidator (1 page)
11 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2011Appointment of a voluntary liquidator (1 page)
11 March 2011Statement of affairs with form 4.19 (10 pages)
21 February 2011Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB on 21 February 2011 (2 pages)
4 January 2011Termination of appointment of Sara Soar as a director (1 page)
4 January 2011Termination of appointment of Sara Soar as a secretary (1 page)
4 January 2011Termination of appointment of Sara Soar as a director (1 page)
4 January 2011Termination of appointment of Sara Soar as a secretary (1 page)
5 February 2010Director's details changed for Steven Soar on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Steven Soar on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Sara Soar on 2 February 2010 (2 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 150
(6 pages)
5 February 2010Director's details changed for Sara Soar on 2 February 2010 (2 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 150
(6 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 150
(6 pages)
5 February 2010Director's details changed for Steven Soar on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Sara Soar on 2 February 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 February 2009Ad 25/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
25 February 2009Ad 25/02/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
7 February 2007Return made up to 03/02/07; full list of members (3 pages)
7 February 2007Return made up to 03/02/07; full list of members (3 pages)
10 July 2006Ad 04/07/05--------- £ si 50@1=50 (1 page)
10 July 2006Ad 04/07/05--------- £ si 50@1=50 (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
9 May 2006Accounts made up to 31 March 2006 (2 pages)
9 May 2006Accounts made up to 31 March 2006 (2 pages)
10 February 2006Accounts made up to 31 March 2005 (2 pages)
10 February 2006Accounts made up to 31 March 2005 (2 pages)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
21 February 2005Return made up to 03/02/05; full list of members (7 pages)
21 February 2005Return made up to 03/02/05; full list of members (7 pages)
16 June 2004Accounts made up to 31 March 2004 (2 pages)
16 June 2004Accounts made up to 31 March 2004 (2 pages)
9 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2003New secretary appointed;new director appointed (1 page)
3 March 2003New director appointed (1 page)
3 March 2003Registered office changed on 03/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
3 March 2003New secretary appointed;new director appointed (1 page)
3 March 2003Registered office changed on 03/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
3 March 2003New director appointed (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
3 February 2003Incorporation (15 pages)
3 February 2003Incorporation (15 pages)