Cudworth
Barnsley
South Yorkshire
S72 8RH
Secretary Name | Julie Bean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Field Drive Cudworth Barnsley South Yorkshire S72 8RH |
Director Name | Julie Bean |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 06 September 2013) |
Role | Company Director |
Correspondence Address | 26 Field Drive Cudworth Barnsley South Yorkshire S72 8RH |
Director Name | Fixed Cost Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Secretary Name | Fixed Cost Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Mr Graham Bean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,308 |
Current Liabilities | £180,207 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
6 June 2013 | Administrator's progress report to 22 May 2013 (21 pages) |
6 June 2013 | Notice of move from Administration to Dissolution (1 page) |
6 June 2013 | Notice of move from Administration to Dissolution on 22 May 2013 (1 page) |
6 June 2013 | Administrator's progress report to 22 May 2013 (21 pages) |
9 July 2012 | Administrator's progress report to 1 June 2012 (20 pages) |
9 July 2012 | Administrator's progress report to 1 June 2012 (20 pages) |
9 July 2012 | Administrator's progress report to 1 June 2012 (20 pages) |
9 February 2012 | Statement of administrator's proposal (20 pages) |
9 February 2012 | Statement of administrator's proposal (20 pages) |
12 December 2011 | Registered office address changed from Suite 6 Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from Suite 6 Langham House 148 Westgate Wakefield West Yorkshire WF2 9SR on 12 December 2011 (2 pages) |
9 December 2011 | Appointment of an administrator (1 page) |
9 December 2011 | Appointment of an administrator (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
30 June 2010 | Amended accounts made up to 31 July 2008 (7 pages) |
30 June 2010 | Amended total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 March 2010 | Registered office address changed from Mclintocks Building Summer Lane Barnsley South Yorkshire S70 2NZ on 29 March 2010 (2 pages) |
29 March 2010 | Registered office address changed from Mclintocks Building Summer Lane Barnsley South Yorkshire S70 2NZ on 29 March 2010 (2 pages) |
16 December 2009 | Registered office address changed from Barnsley Business Innovation Cen Snydale Road Cudworth Barnsley South Yorks S72 8RP on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (12 pages) |
16 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (12 pages) |
16 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (12 pages) |
16 December 2009 | Registered office address changed from Barnsley Business Innovation Cen Snydale Road Cudworth Barnsley South Yorks S72 8RP on 16 December 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 October 2008 | Return made up to 24/10/08; no change of members (4 pages) |
28 October 2008 | Return made up to 24/10/08; no change of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 314 barnsley road cudworth barnsley S72 8TD (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 314 barnsley road cudworth barnsley S72 8TD (1 page) |
16 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
23 June 2007 | Particulars of mortgage/charge (4 pages) |
23 June 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 August 2006 | Return made up to 28/07/06; full list of members
|
8 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page) |
11 August 2003 | Director resigned (1 page) |
30 July 2003 | Incorporation (15 pages) |
30 July 2003 | Incorporation (15 pages) |