Barnsley
S70 2BB
Director Name | Mr James Jesus Caetano |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 March 2004) |
Role | Hotelier |
Correspondence Address | 3b Oban Road Talbot Woods Bournemouth BH3 7BG |
Director Name | Mr Peter Gerald Harding |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hound Corner Fruit Farm Hamble Lane Hamble Southampton Hampshire SO31 5FT |
Secretary Name | Janice Dugdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | Hound Corner Fruit Farm Hamble Lane Hamble Southampton Hampshire SO31 5FT |
Director Name | Jean Ann Leake |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 February 2011) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 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 | 2 other UK companies use this postal address |
50k at £1 | Jecos Enterprises LTD 50.00% Ordinary |
---|---|
50k at £1 | Peter Gerald Harding 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£291,601 |
Cash | £22,405 |
Current Liabilities | £376,097 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
29 May 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 May 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Statement of affairs with form 4.19 (8 pages) |
31 May 2012 | Statement of affairs with form 4.19 (8 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Appointment of a voluntary liquidator (1 page) |
31 May 2012 | Appointment of a voluntary liquidator (1 page) |
9 May 2012 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom on 9 May 2012 (2 pages) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Termination of appointment of Jean Leake as a director (1 page) |
27 May 2011 | Termination of appointment of Jean Leake as a director (1 page) |
15 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Termination of appointment of Peter Harding as a director (1 page) |
24 September 2010 | Termination of appointment of Peter Harding as a director (1 page) |
24 September 2010 | Termination of appointment of Janice Dugdale as a secretary (1 page) |
24 September 2010 | Termination of appointment of Janice Dugdale as a secretary (1 page) |
17 August 2010 | Director's details changed for Konstantinos Tsopelas on 25 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Konstantinos Tsopelas on 25 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Jean Ann Leake on 25 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Jean Ann Leake on 25 July 2010 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
30 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
6 February 2009 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of register of members (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 97 leigh road eastleigh hants SO50 9DR (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 97 leigh road eastleigh hants SO50 9DR (1 page) |
7 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
3 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 129 high street southampton hampshire SO14 2PB (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 129 high street southampton hampshire SO14 2PB (1 page) |
19 October 2005 | Return made up to 25/07/05; full list of members
|
19 October 2005 | Return made up to 25/07/05; full list of members (7 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
8 September 2004 | Company name changed meadowpower LTD\certificate issued on 08/09/04 (2 pages) |
8 September 2004 | Company name changed meadowpower LTD\certificate issued on 08/09/04 (2 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
23 March 2004 | Nc inc already adjusted 24/02/04 (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Nc inc already adjusted 24/02/04 (1 page) |
4 November 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
4 November 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: hound corner fruit farm, hamble lane, hamble southampton SO31 5FT (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: hound corner fruit farm, hamble lane, hamble southampton SO31 5FT (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (9 pages) |
25 July 2003 | Incorporation (9 pages) |