Penistone
South Yorkshire
S36 6GR
Secretary Name | Philip Robert Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(1 year after company formation) |
Appointment Duration | 16 years, 1 month (closed 29 April 2020) |
Role | Company Director |
Correspondence Address | Ivy Brook Lodge Saw Wells Lane Barkston Ash Tadcaster North Yorkshire LS24 9UE |
Secretary Name | Julie Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Kirkhill Bank Penistone Sheffield South Yorkshire S36 9UX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | -£2,114 |
Cash | £1,891 |
Current Liabilities | £56,373 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 June 2017 | Liquidators' statement of receipts and payments to 17 April 2017 (12 pages) |
---|---|
17 June 2016 | Liquidators' statement of receipts and payments to 17 April 2016 (11 pages) |
29 June 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (10 pages) |
29 June 2015 | Liquidators statement of receipts and payments to 17 April 2015 (10 pages) |
1 April 2015 | Registered office address changed from Suite 7 Milner House Milner Way Ossett Wesy Yorkshire WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Suite 7 Milner House Milner Way Ossett Wesy Yorkshire WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (1 page) |
23 June 2014 | Liquidators' statement of receipts and payments to 17 April 2014 (10 pages) |
23 June 2014 | Liquidators statement of receipts and payments to 17 April 2014 (10 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 17 April 2013 (10 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 17 April 2013 (10 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 17 April 2012 (9 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (9 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
27 April 2011 | Statement of affairs with form 4.19 (7 pages) |
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
21 March 2011 | Registered office address changed from 12 Shelley Close Penistone Sheffield South Yorkshire S36 6GT on 21 March 2011 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 April 2005 | Return made up to 18/03/05; full list of members
|
10 March 2005 | New secretary appointed (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 January 2005 | Director's particulars changed (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 10 kirkhill bank cubley penistone south yorkshire S36 9UX (1 page) |
29 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
17 April 2004 | Return made up to 18/03/04; full list of members
|
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
18 March 2003 | Incorporation (9 pages) |