Whaley Rd
Barnsley
S Yorks
S75 1HQ
Director Name | Mrs Jane Hughes |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Morston Claycliffe Office Pa Whaley Rd Barnsley S Yorks S75 1HQ |
Secretary Name | Mrs Jane Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Morston Claycliffe Office Pa Whaley Rd Barnsley S Yorks S75 1HQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | allsettolet.co.uk |
---|---|
Telephone | 01226 323130 |
Telephone region | Barnsley |
Registered Address | 5 Morston Claycliffe Office Pa Whaley Rd Barnsley S Yorks S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
500 at £1 | Mr Anthony Stephen Hughes 50.00% Ordinary |
---|---|
500 at £1 | Mrs Jane Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,325 |
Cash | £1,753 |
Current Liabilities | £17,411 |
Latest Accounts | 31 March 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2015 | Delivered on: 9 May 2015 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 5 stocks lane, barnsley t/no SYK143583. Outstanding |
---|---|
28 November 2006 | Delivered on: 30 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 5 claycliffe office park whaley road barnsley t/no syk 480070. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 May 2015 | Registration of charge 049950790002, created on 30 April 2015 (8 pages) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Director's details changed for Mr Anthony Stephen Hughes on 15 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Director's details changed for Jane Hughes on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Anthony Stephen Hughes on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Anthony Stephen Hughes on 1 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Jane Hughes on 1 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Jane Hughes on 1 December 2009 (1 page) |
27 January 2010 | Registered office address changed from Low Fold 225 Barugh Lane Barugh Barnsley South Yorkshire S75 1LN on 27 January 2010 (1 page) |
27 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Secretary's details changed for Jane Hughes on 1 December 2009 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 February 2009 | Return made up to 15/12/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Return made up to 15/12/05; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
5 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
27 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 22 fields end, oxspring sheffield south yorkshire S36 8WH (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
13 January 2004 | New director appointed (1 page) |
13 January 2004 | New secretary appointed;new director appointed (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 December 2003 | Incorporation (16 pages) |