Monk Bretton
Barnsley
South Yorkshire
S71 2JN
Secretary Name | Susan Anne Manterfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Cloisters Way Monk Bretton Barnsley South Yorkshire S71 2JN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(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 | 02 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 07 834364701 |
---|---|
Telephone region | Mobile |
Registered Address | Booth & 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.m. Manterfield 50.00% Ordinary |
---|---|
1 at £1 | G.m. Manterfield & S.a. Manterfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,264 |
Cash | £49,478 |
Current Liabilities | £191,236 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 March 2017 | Delivered on: 24 March 2017 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Outstanding |
---|
10 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 July 2020 | Notice of completion of voluntary arrangement (12 pages) |
1 April 2020 | Registered office address changed from 5 Peel Place Barnsley South Yorkshire S71 1LU England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2020 (2 pages) |
13 March 2020 | Statement of affairs (8 pages) |
13 March 2020 | Resolutions
|
13 March 2020 | Appointment of a voluntary liquidator (3 pages) |
20 February 2020 | Satisfaction of charge 051429270001 in full (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 September 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 July 2018 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
14 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
8 May 2018 | Change of details for Gmm Holdings Limited as a person with significant control on 18 April 2018 (2 pages) |
20 March 2018 | Registered office address changed from 18 Cloister Way Monk Bretton Barnsley South Yorkshire S71 2JN to 5 Peel Place Barnsley South Yorkshire S71 1LU on 20 March 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
24 March 2017 | Registration of charge 051429270001, created on 8 March 2017 (7 pages) |
24 March 2017 | Registration of charge 051429270001, created on 8 March 2017 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Geoffrey Mark Manterfield on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Geoffrey Mark Manterfield on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Geoffrey Mark Manterfield on 1 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 July 2005 | Return made up to 02/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 02/06/05; full list of members (6 pages) |
15 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
15 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
11 October 2004 | Secretary's particulars changed (1 page) |
11 October 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
2 June 2004 | Incorporation (16 pages) |
2 June 2004 | Incorporation (16 pages) |