Barnsley
South Yorkshire
S75 1BJ
Director Name | Michael James Webb |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Iron House Cottage Horsham West Sussex RH13 6NZ |
Secretary Name | Michael James Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Iron House Cottage Horsham West Sussex RH13 6NZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
60 at 1 | Michael James Webb 66.67% Ordinary |
---|---|
30 at 1 | David Girdlestone 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,508 |
Cash | £42,645 |
Current Liabilities | £232,594 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2011 | Final Gazette dissolved following liquidation (1 page) |
12 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
12 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 16 December 2010 (5 pages) |
28 May 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (5 pages) |
28 May 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
28 May 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (5 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 97 church street brighton east sussex BN1 1UJ (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 97 church street brighton east sussex BN1 1UJ (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Statement of affairs with form 4.19 (6 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Statement of affairs with form 4.19 (6 pages) |
21 April 2009 | Appointment of a voluntary liquidator (1 page) |
21 April 2009 | Appointment of a voluntary liquidator (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: c/o wilson sandford & co 97 church street brighton east sussex BN1 1UJ (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: c/o wilson sandford & co 97 church street brighton east sussex BN1 1UJ (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
10 November 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
7 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
15 May 2004 | Ad 28/03/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
15 May 2004 | Ad 28/03/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
23 April 2004 | Particulars of mortgage/charge (7 pages) |
23 April 2004 | Particulars of mortgage/charge (7 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New secretary appointed;new director appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Incorporation (18 pages) |