Worsbrough
Barnsley
South Yorkshire
S70 6TY
Secretary Name | Mrs Jean Mary Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hope Street Low Valley Darfield Barnsley South Yorkshire S73 8AL |
Director Name | Mrs Jean Mary Shaw |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hope Street Low Valley Darfield Barnsley South Yorkshire S73 8AL |
Director Name | Mr Robert Shaw |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hope Street Darfield Barnsley Yorkshire S73 8AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 | 07 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Robert Shaw 50.00% Ordinary |
---|---|
30 at £1 | Jean Mary Shaw 30.00% Ordinary |
10 at £1 | Lisa Jane Shaw 10.00% Ordinary |
10 at £1 | Margaret Cook 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,739 |
Cash | £4,289 |
Current Liabilities | £341,072 |
Latest Accounts | 31 July 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved following liquidation (1 page) |
12 February 2013 | Final Gazette dissolved following liquidation (1 page) |
12 November 2012 | Resolutions
|
12 November 2012 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 November 2012 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 November 2012 | Resolutions
|
17 November 2011 | Statement of affairs with form 4.19 (8 pages) |
17 November 2011 | Statement of affairs with form 4.19 (8 pages) |
17 November 2011 | Appointment of a voluntary liquidator (1 page) |
17 November 2011 | Appointment of a voluntary liquidator (1 page) |
1 November 2011 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from The Recycling Centre Wath West Industrial Estate Derwent Way Rotherham South Yorkshire S63 6EX on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from the Recycling Centre Wath West Industrial Estate Derwent Way Rotherham South Yorkshire S63 6EX on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from the Recycling Centre Wath West Industrial Estate Derwent Way Rotherham South Yorkshire S63 6EX on 1 November 2011 (2 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2010 | Director's details changed for Jean Mary Shaw on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Miss Lisa Jane Shaw on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Miss Lisa Jane Shaw on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Jean Mary Shaw on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Jean Mary Shaw on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Robert Shaw on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Robert Shaw on 1 January 2010 (2 pages) |
27 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Miss Lisa Jane Shaw on 1 January 2010 (2 pages) |
27 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Robert Shaw on 1 January 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 December 2009 | Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 22 December 2009 (2 pages) |
18 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 November 2008 | Return made up to 07/07/08; full list of members (5 pages) |
27 November 2008 | Director's Change of Particulars / lisa shaw / 01/11/2008 / HouseName/Number was: , now: rob royd barn; Street was: 37 hope street, now: hound hill lane; Area was: wombwell, now: worsbrough; Post Code was: S73 8AL, now: S70 6TY; Country was: , now: united kingdom (1 page) |
27 November 2008 | Return made up to 07/07/08; full list of members (5 pages) |
27 November 2008 | Director's change of particulars / lisa shaw / 01/11/2008 (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 September 2007 | Return made up to 07/07/07; full list of members (3 pages) |
11 September 2007 | Return made up to 07/07/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page) |
8 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 07/07/06; full list of members (8 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
15 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
12 August 2003 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
7 July 2003 | Incorporation (9 pages) |
7 July 2003 | Incorporation (9 pages) |