Barnsley
S71 1QB
Secretary Name | Mr Patrick Andrew Charles Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rockingham Mews Birdwell Barnsley S70 5XH |
Director Name | Pamela Bristow |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Honeywell Place Barnsley South Yorkshire S71 1QB |
Director Name | Mrs Margaret Ann Dodson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 May 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Rockingham Mews Birdwell Barnsley S70 5XH |
Director Name | Mr Patrick Andrew Charles Dodson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 May 2011) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 4 Rockingham Mews Birdwell Barnsley S70 5XH |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 01226 722222 |
---|---|
Telephone region | Barnsley |
Registered Address | 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 |
2 at £1 | P. Bristow 50.00% Ordinary |
---|---|
2 at £1 | S. Bristow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,007 |
Current Liabilities | £106,717 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Statement of affairs with form 4.19 (7 pages) |
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2013 | Statement of affairs with form 4.19 (7 pages) |
30 October 2013 | Resolutions
|
14 October 2013 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR on 14 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR on 14 October 2013 (2 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
24 April 2013 | Termination of appointment of Pamela Bristow as a director on 22 April 2013 (1 page) |
24 April 2013 | Termination of appointment of Pamela Bristow as a director on 22 April 2013 (1 page) |
4 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
4 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Termination of appointment of Patrick Dodson as a director (2 pages) |
3 June 2011 | Termination of appointment of Patrick Dodson as a secretary (2 pages) |
3 June 2011 | Termination of appointment of Patrick Dodson as a secretary (2 pages) |
3 June 2011 | Termination of appointment of Patrick Dodson as a director (2 pages) |
3 June 2011 | Termination of appointment of Margaret Dodson as a director (2 pages) |
3 June 2011 | Termination of appointment of Margaret Dodson as a director (2 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 December 2009 | Director's details changed for Margaret Ann Dodson on 22 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Pamela Bristow on 22 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Margaret Ann Dodson on 22 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Pamela Bristow on 22 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Patrick Andrew Charles Dodson on 22 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Patrick Andrew Charles Dodson on 22 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Stephen Bristow on 22 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Stephen Bristow on 22 November 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
24 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 6 high street royston barnsley S71 4RA (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 6 high street royston barnsley S71 4RA (2 pages) |
8 December 2006 | Return made up to 22/11/06; full list of members (9 pages) |
8 December 2006 | Return made up to 22/11/06; full list of members (9 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 December 2005 | Return made up to 22/11/05; full list of members (9 pages) |
2 December 2005 | Return made up to 22/11/05; full list of members (9 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 December 2004 | Return made up to 22/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 22/11/04; full list of members (8 pages) |
22 January 2004 | Ad 17/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 January 2004 | Ad 17/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Incorporation (11 pages) |
9 December 2003 | Incorporation (11 pages) |