Barnsley
South Yorkshire
S75 3NW
Secretary Name | Ian David Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 21 November 2010) |
Role | Company Director |
Correspondence Address | 102 Summer Lane Barnsley South Yorkshire S75 2AB |
Director Name | Ian David Hirst |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Staff Agency |
Correspondence Address | 102 Summer Lane Barnsley South Yorkshire S75 2AB |
Secretary Name | Sharon Lesley Grocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 South View Rise Loxley Sheffield South Yorkshire S6 6SZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 1 Calder Close Calder Park Wakefield WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £7,985 |
Cash | £825 |
Current Liabilities | £317,002 |
Latest Accounts | 31 December 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2010 | Return of final meeting of creditors (1 page) |
20 August 2010 | Notice of final account prior to dissolution (1 page) |
24 June 2010 | Court order insolvency:replacement of liquidator (20 pages) |
24 June 2010 | Court order insolvency:replacement of liquidator (20 pages) |
17 June 2010 | Appointment of a liquidator (1 page) |
17 June 2010 | Appointment of a liquidator (1 page) |
9 September 2009 | Appointment of a liquidator (1 page) |
9 September 2009 | Appointment of a liquidator (1 page) |
2 July 2009 | Order of court to wind up (2 pages) |
2 July 2009 | Order of court to wind up (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 2A high street dodworth barnsley south yorkshire S75 3RF (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 2A high street dodworth barnsley south yorkshire S75 3RF (1 page) |
19 February 2009 | Court order insolvency:replacement of liquidator (10 pages) |
19 February 2009 | Court order insolvency:replacement of liquidator (10 pages) |
9 January 2009 | Appointment Terminated Director ian hirst (1 page) |
9 January 2009 | Appointment terminated director ian hirst (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2009 (8 pages) |
19 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2009 (8 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: applehirst lodge 29 high street dodworth barnsley s yorkshire S75 3RF (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: applehirst lodge 29 high street dodworth barnsley s yorkshire S75 3RF (1 page) |
17 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
17 August 2007 | Return made up to 05/07/07; no change of members
|
28 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2007 (2 pages) |
28 March 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2007 (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
6 April 2006 | Return made up to 05/07/05; full list of members; amend (7 pages) |
6 April 2006 | Return made up to 05/07/05; full list of members; amend (7 pages) |
20 March 2006 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
20 March 2006 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
5 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
5 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: the old co-op, 69 high street barnsley south yorkshire S75 3RQ (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: the old co-op, 69 high street barnsley south yorkshire S75 3RQ (1 page) |
27 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
14 May 2004 | Particulars of mortgage/charge (7 pages) |
14 May 2004 | Particulars of mortgage/charge (7 pages) |
12 May 2004 | Ad 21/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2004 | Ad 21/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
15 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (16 pages) |
21 July 2003 | Incorporation (16 pages) |