Wombwell
Barnsley
S73 8TF
Secretary Name | Christine Hyde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(2 years after company formation) |
Appointment Duration | 18 years, 3 months (closed 22 October 2023) |
Role | Company Director |
Correspondence Address | 197 Summer Lane Wombwell Barnsley South Yorkshire S73 8QA |
Director Name | Mrs Kanjanin Hyde |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 38 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2005) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kevin Hyde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £375 |
Cash | £3,618 |
Current Liabilities | £11,068 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
7 June 2019 | Termination of appointment of Kanjanin Hyde as a director on 6 June 2019 (1 page) |
7 June 2019 | Director's details changed for Mr Kevin Andrew Hyde on 6 June 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 July 2018 | Notification of Kevin Hyde as a person with significant control on 24 July 2018 (2 pages) |
16 July 2018 | Registered office address changed from Unit 38 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA England to Unit B2 Patrick Tobin Business Poark Bolton Road Wath-upon-Dearne Rotherham S63 7LL on 16 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 July 2016 | Director's details changed for Kevin Andrew Hyde on 15 June 2015 (2 pages) |
7 July 2016 | Appointment of Mrs Kanjanin Hyde as a director on 15 June 2015 (2 pages) |
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Appointment of Mrs Kanjanin Hyde as a director on 15 June 2015 (2 pages) |
7 July 2016 | Registered office address changed from 197 Summer Lane Wombwell Barnsley S Yorks S73 8QA to Unit 38 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA on 7 July 2016 (1 page) |
7 July 2016 | Director's details changed for Kevin Andrew Hyde on 15 June 2015 (2 pages) |
7 July 2016 | Registered office address changed from 197 Summer Lane Wombwell Barnsley S Yorks S73 8QA to Unit 38 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA on 7 July 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
10 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
21 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
28 June 2011 | Director's details changed for Kevin Andrew Hyde on 21 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Director's details changed for Kevin Andrew Hyde on 21 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (13 pages) |
15 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (13 pages) |
21 July 2010 | Registered office address changed from Cadet House 40a Racecommon Road Barnsley South Yorkshire S70 6AF on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Cadet House 40a Racecommon Road Barnsley South Yorkshire S70 6AF on 21 July 2010 (1 page) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
19 August 2005 | Secretary's particulars changed (1 page) |
19 August 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Return made up to 11/06/05; full list of members
|
22 July 2005 | Return made up to 11/06/05; full list of members
|
15 July 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
15 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
15 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
15 July 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
11 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
11 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 33 doveside drive darfield barnsley south yorkshire S73 9JJ (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 33 doveside drive darfield barnsley south yorkshire S73 9JJ (1 page) |
11 October 2004 | Return made up to 11/06/04; full list of members (7 pages) |
11 October 2004 | Return made up to 11/06/04; full list of members (7 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
24 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: ifield house, brady road lyminge, folkestone kent engalnd CT18 8EY (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: ifield house, brady road lyminge, folkestone kent engalnd CT18 8EY (1 page) |
11 June 2003 | Incorporation (12 pages) |
11 June 2003 | Incorporation (12 pages) |