Hoyland
Barnsley
South Yorkshire
S74 9RB
Director Name | Mr Kenneth Thomas Owen |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(6 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 June 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 44 Barber Street Hoyland Barnsley South Yorkshire S74 9RB |
Secretary Name | Mrs Amanda Jane Mary Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(6 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Barber Street Hoyland Barnsley South Yorkshire S74 9RB |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 40/42 Sheffield Road, Hoyland Common, Barnsley South Yorkshire S74 0DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
Built Up Area | Barnsley/Dearne Valley |
1 at 1 | Kenneth Thomas Owen 50.00% Ordinary |
---|---|
1 at 1 | Ms Amanda Jane Mary Owen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,262 |
Cash | £16,783 |
Current Liabilities | £56,069 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for Amanda Jane Mary Owen on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Amanda Jane Mary Owen on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Amanda Jane Mary Owen on 2 March 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
1 October 2008 | Return made up to 27/02/08; full list of members (4 pages) |
1 October 2008 | Return made up to 27/02/08; full list of members (4 pages) |
19 September 2008 | Return made up to 27/02/07; full list of members (4 pages) |
19 September 2008 | Return made up to 27/02/07; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
28 September 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
28 September 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 27/02/04; full list of members
|
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Incorporation (9 pages) |
27 February 2003 | Incorporation (9 pages) |