Barnsley
South Yorkshire
S71 1QB
Director Name | Alan Sanderson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Norwood Drive Brierley Barnsley South Yorkshire S72 9EG |
Director Name | Margaret Hazel Sanderson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Norwood Drive Brierley Barnsley South Yorkshire S72 9EG |
Secretary Name | Margaret Hazel Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Norwood Drive Brierley Barnsley South Yorkshire S72 9EG |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | sandersonsheating.com/ |
---|---|
Telephone | 01977 613502 |
Telephone region | Pontefract |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Sanderson 33.33% Ordinary |
---|---|
1 at £1 | David Ogley 33.33% Ordinary |
1 at £1 | Margaret Hazel Sanderson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,487 |
Cash | £5,611 |
Current Liabilities | £81,672 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2013 | Final Gazette dissolved following liquidation (1 page) |
9 December 2013 | Final Gazette dissolved following liquidation (1 page) |
9 September 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 September 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 December 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 December 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 July 2012 | Registered office address changed from 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AF on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AF on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AF on 6 July 2012 (2 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Statement of affairs with form 4.19 (7 pages) |
4 July 2012 | Appointment of a voluntary liquidator (2 pages) |
4 July 2012 | Statement of affairs with form 4.19 (7 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Appointment of a voluntary liquidator (2 pages) |
11 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 March 2010 | Director's details changed for Alan Sanderson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for David Ogley on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for David Ogley on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Alan Sanderson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for David Ogley on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Margaret Hazel Sanderson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Alan Sanderson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Margaret Hazel Sanderson on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Margaret Hazel Sanderson on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
28 October 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
17 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
9 April 2003 | New director appointed (2 pages) |
10 March 2003 | Incorporation (12 pages) |
10 March 2003 | Incorporation (12 pages) |