Mapplewell
Barnsley
South Yorkshire
S75 6DY
Secretary Name | Jean Quigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 12 September 2015) |
Role | Secretary |
Correspondence Address | 29 Carr Green Lane Mapplewell Barnsley South Yorkshire S75 6DY |
Director Name | Paul Edward Parkin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(2 months after company formation) |
Appointment Duration | 6 months (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | 12 Almsford Avenue Harrogate North Yorkshire HG2 8HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
Year | 2014 |
---|---|
Net Worth | -£4,214 |
Cash | £7,963 |
Current Liabilities | £77,595 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2015 | Final Gazette dissolved following liquidation (1 page) |
12 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2015 | Notice of final account prior to dissolution (1 page) |
12 June 2015 | Notice of final account prior to dissolution (1 page) |
12 June 2015 | Return of final meeting of creditors (1 page) |
29 December 2010 | Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB on 29 December 2010 (2 pages) |
29 December 2010 | Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB on 29 December 2010 (2 pages) |
23 December 2010 | Appointment of a liquidator (1 page) |
23 December 2010 | Appointment of a liquidator (1 page) |
26 November 2010 | Registered office address changed from Fairclough House, 105 Redbrook Road, Gawber, Barnsley S75 2RG on 26 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from Fairclough House, 105 Redbrook Road, Gawber, Barnsley S75 2RG on 26 November 2010 (2 pages) |
12 May 2006 | Order of court to wind up (1 page) |
12 May 2006 | Order of court to wind up (1 page) |
18 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
18 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 November 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
12 November 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
4 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
24 July 2003 | Ad 16/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 July 2003 | Ad 16/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
13 June 2003 | Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Incorporation (9 pages) |
13 May 2003 | Incorporation (9 pages) |