Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NE
Secretary Name | Dr Prakash Chandra Kakoty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2009(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 12 March 2019) |
Role | Company Director |
Correspondence Address | The Hawthorns Keresforth Hall Road Barnsley South Yorkshire S70 6NE |
Secretary Name | Runima Kakoty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | The Hawthorns Keresforth Hall Road Barnsley South Yorkshire S70 6NE |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | C/O Gibson Booth 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 | 3 other UK companies use this postal address |
80 at £1 | Runima Kakoty 80.00% Ordinary |
---|---|
20 at £1 | Prakash Chandra Kakoty 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,959 |
Cash | £78,350 |
Current Liabilities | £7,401 |
Latest Accounts | 30 September 2017 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2018 | Return of final meeting in a members' voluntary winding up (17 pages) |
7 July 2018 | Appointment of a voluntary liquidator (3 pages) |
22 June 2018 | Registered office address changed from 170 Sheffield Road Barnsley South Yorkshire S70 4NW to 15 Victoria Road Barnsley S70 2BB on 22 June 2018 (2 pages) |
21 June 2018 | Declaration of solvency (5 pages) |
21 June 2018 | Resolutions
|
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
14 May 2018 | Notification of Prakash Chandra Kakoty as a person with significant control on 26 October 2017 (2 pages) |
14 May 2018 | Cessation of Runima Kakoty as a person with significant control on 26 October 2017 (1 page) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 October 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (13 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 October 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (10 pages) |
19 October 2010 | Appointment of Dr Prakash Chandra Kakoty as a secretary (2 pages) |
19 October 2010 | Termination of appointment of Runima Kakoty as a secretary (1 page) |
19 October 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (10 pages) |
19 October 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (13 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 October 2010 | Annual return made up to 4 August 2009 with a full list of shareholders (10 pages) |
19 October 2010 | Appointment of Dr Prakash Chandra Kakoty as a secretary (2 pages) |
19 October 2010 | Termination of appointment of Runima Kakoty as a secretary (1 page) |
15 October 2010 | Administrative restoration application (3 pages) |
15 October 2010 | Administrative restoration application (3 pages) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
21 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
15 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
20 September 2005 | Return made up to 04/07/05; full list of members (6 pages) |
20 September 2005 | Return made up to 04/07/05; full list of members (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 August 2004 | Ad 01/04/04--------- £ si [email protected] (2 pages) |
2 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
2 August 2004 | Ad 01/04/04--------- £ si [email protected] (2 pages) |
2 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
24 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
24 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
4 July 2003 | Incorporation (15 pages) |
4 July 2003 | Incorporation (15 pages) |