Doncaster Road Darfield
Barnsley
S73 9HQ
Director Name | Jeffrey David Kellett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(same day as company formation) |
Role | Steel Fabrication |
Correspondence Address | 6 Birkby Brow Crescent Birstall Batley West Yorkshire WF17 0RS |
Secretary Name | Jeffrey David Kellett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(same day as company formation) |
Role | Steel Fabrication |
Correspondence Address | 6 Birkby Brow Crescent Birstall Batley West Yorkshire WF17 0RS |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | C/O Wilkinson & Co 68 Thorpe Lane Almondbury Huddersfield W Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,156 |
Cash | £1,562 |
Current Liabilities | £322,801 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Notice of automatic end of Administration (6 pages) |
3 February 2010 | Notice of automatic end of Administration (6 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page) |
9 December 2008 | Appointment of an administrator (1 page) |
9 December 2008 | Appointment of an administrator (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2004 | Return made up to 30/07/04; full list of members
|
16 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
22 November 2003 | Ad 10/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 November 2003 | Ad 10/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 October 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
3 October 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
5 September 2003 | Particulars of mortgage/charge (4 pages) |
5 September 2003 | Particulars of mortgage/charge (4 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Incorporation (15 pages) |
30 July 2003 | Incorporation (15 pages) |