Company NameNumber79 Limited
Company StatusDissolved
Company Number05158648
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameMr Anthony Charles Allen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(6 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
6 Hill Top
Cawthorne Barnsley
South Yorkshire
S75 4HG
Secretary NameWendy Allen
NationalityBritish
StatusClosed
Appointed04 January 2005(6 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
6 Hill Top Cawthorne
Barnsley
South Yorkshire
S75 4HG
Director NameBehrooz Daniel Saeed
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hollingreave
New Mill
Holmfirth
West Yorkshire
HD9 7ND
Secretary NameRichard Lee Jones
NationalityBritish
StatusResigned
Appointed01 July 2004(1 week, 3 days after company formation)
Appointment Duration6 months, 1 week (resigned 04 January 2005)
RoleNew Media Developer
Correspondence Address11 Hollingreave
New Mill
Holmfirth
West Yorkshire
HD9 7ND
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address9 Claycliffe Office Park
Whaley Road Barugh Green
Barnsley
South Yorkshire
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
14 December 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 4
(5 pages)
14 December 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 4
(5 pages)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
4 November 2011Termination of appointment of Behrooz Daniel Saeed as a director on 19 October 2011 (2 pages)
4 November 2011Termination of appointment of Behrooz Saeed as a director (2 pages)
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
1 November 2010Director's details changed for Behrooz Daniel Saeed on 21 June 2010 (2 pages)
1 November 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Behrooz Daniel Saeed on 21 June 2010 (2 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
10 August 2009Return made up to 21/06/09; full list of members (4 pages)
10 August 2009Return made up to 21/06/09; full list of members (4 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
21 November 2008Return made up to 21/06/08; full list of members (4 pages)
21 November 2008Return made up to 21/06/08; full list of members (4 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
26 October 2007Return made up to 21/06/07; full list of members (7 pages)
26 October 2007Return made up to 21/06/07; full list of members (7 pages)
13 December 2006Accounts for a small company made up to 31 May 2006 (6 pages)
13 December 2006Accounts for a small company made up to 31 May 2006 (6 pages)
21 August 2006Registered office changed on 21/08/06 from: 11 hollingreave new mill holmfirth west yorkshire HD9 7ND (1 page)
21 August 2006Registered office changed on 21/08/06 from: 11 hollingreave new mill holmfirth west yorkshire HD9 7ND (1 page)
12 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Return made up to 21/06/06; full list of members (7 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
16 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
16 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
20 January 2006Memorandum and Articles of Association (4 pages)
20 January 2006Memorandum and Articles of Association (4 pages)
8 November 2005Resolutions
  • RES13 ‐ Converted & division 25/01/05
(2 pages)
8 November 2005Resolutions
  • RES13 ‐ Converted & division 25/01/05
(2 pages)
16 August 2005Return made up to 21/06/05; full list of members (7 pages)
16 August 2005Return made up to 21/06/05; full list of members (7 pages)
2 June 2005New secretary appointed (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed (1 page)
2 June 2005New director appointed (2 pages)
28 January 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
28 January 2005Ad 04/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Ad 04/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: 11 hollingreave new mill holmfirth HD9 7ND (1 page)
18 August 2004Registered office changed on 18/08/04 from: 11 hollingreave new mill holmfirth HD9 7ND (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 June 2004Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 June 2004Secretary resigned (1 page)
21 June 2004Incorporation (6 pages)
21 June 2004Incorporation (6 pages)