Hoyland
Barnsley
South Yorkshire
S74 9DP
Secretary Name | Kerry Harben |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 37 Brooke Street Hoyland Barnsley South Yorkshire S74 9DP |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2013 | Final Gazette dissolved following liquidation (1 page) |
7 January 2013 | Completion of winding up (1 page) |
7 January 2013 | Completion of winding up (1 page) |
15 December 2011 | Order of court to wind up (2 pages) |
15 December 2011 | Court order notice of winding up (1 page) |
15 December 2011 | Court order notice of winding up (1 page) |
15 December 2011 | Order of court to wind up (2 pages) |
13 September 2011 | Registered office address changed from 37 Brooke Street Hoyland Barnsley South Yorkshire S74 9DP on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 37 Brooke Street Hoyland Barnsley South Yorkshire S74 9DP on 13 September 2011 (1 page) |
1 September 2011 | Compulsory strike-off action has been suspended (1 page) |
1 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 May 2010 | Director's details changed for Andrew David Harben on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Andrew David Harben on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Director's details changed for Andrew David Harben on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 July 2009 | Return made up to 08/04/09; full list of members (4 pages) |
3 July 2009 | Return made up to 08/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 June 2007 | Return made up to 08/04/07; full list of members
|
14 June 2007 | Return made up to 08/04/07; full list of members (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
13 June 2006 | Return made up to 08/04/06; full list of members (6 pages) |
13 June 2006 | Return made up to 08/04/06; full list of members (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
18 October 2005 | Ad 10/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 40/42 sheffield road, hoyland common, barnsley south yorkshire S74 0DQ (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 40/42 sheffield road, hoyland common, barnsley south yorkshire S74 0DQ (1 page) |
18 October 2005 | Ad 10/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Incorporation (9 pages) |
8 April 2004 | Incorporation (9 pages) |