Monk Bretton
Barnsley
South Yorkshire
S71 5RS
Secretary Name | Linda Selby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 19 July 2011) |
Role | Secretary |
Correspondence Address | 339 Burton Road Monk Bretton Barnsley S71 5RS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | The Kennels Nostell Priory Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Huntwick with Foulby and Nostell |
Ward | Ackworth, North Elmsall and Upton |
1 at 1 | Peter Selby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,784 |
Cash | £2,379 |
Current Liabilities | £30,196 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2011 | Application to strike the company off the register (4 pages) |
23 March 2011 | Application to strike the company off the register (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-06-05
|
5 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-06-05
|
12 April 2010 | Registered office address changed from White Cottage Lanes Farm Pontefract Ackworth West Yorkshire WF7 7DX on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from White Cottage Lanes Farm Pontefract Ackworth West Yorkshire WF7 7DX on 12 April 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
16 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 February 2009 | Return made up to 22/04/08; full list of members (3 pages) |
16 February 2009 | Return made up to 22/04/08; full list of members (3 pages) |
10 July 2008 | Return made up to 22/04/07; full list of members (3 pages) |
10 July 2008 | Return made up to 22/04/07; full list of members (3 pages) |
8 March 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
8 March 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: suite 401 302 regent street london W1B 3HH (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: suite 401 302 regent street london W1B 3HH (1 page) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 June 2006 | Accounts made up to 30 April 2005 (1 page) |
30 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
20 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
2 September 2005 | Accounts made up to 30 April 2004 (1 page) |
2 September 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 August 2005 | Company name changed WILLS4U LTD\certificate issued on 25/08/05 (2 pages) |
25 August 2005 | Company name changed WILLS4U LTD\certificate issued on 25/08/05 (2 pages) |
19 July 2005 | Return made up to 22/04/05; full list of members (6 pages) |
19 July 2005 | Return made up to 22/04/05; full list of members (6 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: suite 401 302 regent street london W1B 3HH (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: suite 401 302 regent street london W1B 3HH (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 339 burton road monk bretton barnsley S71 5RS (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 339 burton road monk bretton barnsley S71 5RS (1 page) |
8 October 2004 | Company name changed nationwide gold service LIMITED\certificate issued on 08/10/04 (2 pages) |
8 October 2004 | Company name changed nationwide gold service LIMITED\certificate issued on 08/10/04 (2 pages) |
28 September 2004 | Return made up to 22/04/04; full list of members
|
28 September 2004 | Return made up to 22/04/04; full list of members (6 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (16 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (16 pages) |
22 April 2003 | Director resigned (1 page) |