Company NameBarnsley Outdoor Centre Limited
Company StatusDissolved
Company Number04795819
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAndrew Archer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleRetailer
Correspondence AddressBoroka
Hood Green Road
Barnsley
South Yorkshire
S75 3EU
Director NameRobert Geoffrey Whitehouse
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleRetailer
Correspondence Address25 Longside Way
Pogmoor
Barnsley
South Yorkshire
S75 2JL
Secretary NameAndrew Archer
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleRetailer
Correspondence AddressBoroka
Hood Green Road
Barnsley
South Yorkshire
S75 3EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHaywood & Co, Peter Robert House
24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£12,717
Cash£7,991
Current Liabilities£66,559

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
28 June 2007Application for striking-off (1 page)
28 June 2006Return made up to 11/06/06; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 August 2005Return made up to 11/06/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 June 2004Return made up to 11/06/04; full list of members (7 pages)
7 September 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
7 September 2003Ad 13/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2003New director appointed (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed;new director appointed (1 page)
11 June 2003Incorporation (19 pages)