Royston
Barnsley
South Yorkshire
S71 4BL
Secretary Name | Mrs Julie Flaszynski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | 33 Newlyn Drive Barnsley South Yorkshire S71 2AN |
Director Name | Mr Gavin John Mackinder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FB |
Director Name | Tracey Pearson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 West Grove Royston Barnsley South Yorkshire S71 4RY |
Secretary Name | Jill Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Newbeg 50 Westgate, Monk Bretton Barnsley South Yorkshire S71 2DJ |
Secretary Name | Joanne Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Secretary Name | Sandra Flaszynski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2008) |
Role | Hr Administrator |
Correspondence Address | 2 Craven Close Royston Barnsley South Yorkshire S71 4BL |
Registered Address | C/O Lofthouse & Co, 36 Ropergate Pontefract West Yorkshire WF8 1LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Julie Flaszynski 50.00% Ordinary |
---|---|
50 at £1 | Robert Flaszynski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,347 |
Cash | £21,391 |
Current Liabilities | £11,461 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Robert Flaszynski on 6 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Robert Flaszynski on 6 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Robert Flaszynski on 6 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
17 December 2008 | Appointment Terminated Secretary sandra flaszynski (1 page) |
17 December 2008 | Appointment terminated secretary sandra flaszynski (1 page) |
17 December 2008 | Secretary appointed mrs julie flaszynski (1 page) |
17 December 2008 | Secretary appointed mrs julie flaszynski (1 page) |
27 October 2008 | Return made up to 06/02/08; full list of members (3 pages) |
27 October 2008 | Return made up to 06/02/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: c/0 lofthouse & co 29 ropergate pontefract west yorkshire WF8 1LG (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: c/0 lofthouse & co 29 ropergate pontefract west yorkshire WF8 1LG (1 page) |
20 April 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
1 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
1 November 2005 | Return made up to 06/02/05; full list of members (6 pages) |
1 November 2005 | Return made up to 06/02/05; full list of members (6 pages) |
21 June 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
21 June 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
18 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
10 February 2004 | Company name changed plant repair & maintenance limit ed\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed plant repair & maintenance limit ed\certificate issued on 10/02/04 (2 pages) |
30 June 2003 | Company name changed the powershift transmission repa ir company LIMITED\certificate issued on 30/06/03 (2 pages) |
30 June 2003 | Company name changed the powershift transmission repa ir company LIMITED\certificate issued on 30/06/03 (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
6 February 2003 | Incorporation (14 pages) |