Monk Bretton
Barnsley
South Yorkshire
S71 2EG
Director Name | Geoffrey Pyne |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Roehampton Rise Ardsley Barnsley South Yorkshire S71 5BN |
Secretary Name | Geoffrey Pyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Roehampton Rise Ardsley Barnsley South Yorkshire S71 5BN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Booth And Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
1 at £1 | G. Pyne 50.00% Ordinary |
---|---|
1 at £1 | M.a. Clare 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,153 |
Cash | £13 |
Current Liabilities | £142,197 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 22 December 2016 (overdue) |
---|
12 October 2004 | Delivered on: 14 October 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 June 2016 | Restoration by order of the court (4 pages) |
---|---|
3 June 2016 | Restoration by order of the court (4 pages) |
18 August 2015 | Final Gazette dissolved following liquidation (1 page) |
18 August 2015 | Final Gazette dissolved following liquidation (1 page) |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 May 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 April 2015 | Registered office address changed from Pr Booth & Co Milner House Milner Way Ossett WF5 9JE to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from Pr Booth & Co Milner House Milner Way Ossett WF5 9JE to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from Pr Booth & Co Milner House Milner Way Ossett WF5 9JE to Booth and Co Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015 (2 pages) |
15 August 2014 | Liquidators statement of receipts and payments to 12 June 2014 (11 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (11 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (11 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (12 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 12 June 2013 (12 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (12 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 12 June 2012 (10 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 12 June 2012 (10 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 12 June 2012 (10 pages) |
22 June 2011 | Appointment of a voluntary liquidator (1 page) |
22 June 2011 | Resolutions
|
22 June 2011 | Statement of affairs with form 4.19 (6 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Appointment of a voluntary liquidator (1 page) |
22 June 2011 | Statement of affairs with form 4.19 (6 pages) |
26 May 2011 | Registered office address changed from Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DU on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DU on 26 May 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-15
|
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-15
|
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-15
|
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Geoffrey Pyne on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Geoffrey Pyne on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Geoffrey Pyne on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mark Andrew Clare on 1 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mark Andrew Clare on 1 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mark Andrew Clare on 1 December 2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Return made up to 18/12/06; full list of members
|
20 January 2007 | Return made up to 18/12/06; full list of members
|
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Return made up to 18/12/05; full list of members
|
6 January 2006 | Return made up to 18/12/05; full list of members
|
15 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
15 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
25 May 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 December 2003 | Incorporation (16 pages) |
18 December 2003 | Incorporation (16 pages) |