6 Hill Top
Cawthorne Barnsley
South Yorkshire
S75 4HG
Secretary Name | Wendy Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 6 Hill Top Cawthorne Barnsley South Yorkshire S75 4HG |
Director Name | Behrooz Daniel Saeed |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hollingreave New Mill Holmfirth West Yorkshire HD9 7ND |
Secretary Name | Richard Lee Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 January 2005) |
Role | New Media Developer |
Correspondence Address | 11 Hollingreave New Mill Holmfirth West Yorkshire HD9 7ND |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 9 Claycliffe Office Park Whaley Road Barugh Green Barnsley South Yorkshire S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 May 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
14 December 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
4 November 2011 | Termination of appointment of Behrooz Daniel Saeed as a director on 19 October 2011 (2 pages) |
4 November 2011 | Termination of appointment of Behrooz Saeed as a director (2 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2010 | Director's details changed for Behrooz Daniel Saeed on 21 June 2010 (2 pages) |
1 November 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for Behrooz Daniel Saeed on 21 June 2010 (2 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
10 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
21 November 2008 | Return made up to 21/06/08; full list of members (4 pages) |
21 November 2008 | Return made up to 21/06/08; full list of members (4 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
26 October 2007 | Return made up to 21/06/07; full list of members (7 pages) |
26 October 2007 | Return made up to 21/06/07; full list of members (7 pages) |
13 December 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
13 December 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 11 hollingreave new mill holmfirth west yorkshire HD9 7ND (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 11 hollingreave new mill holmfirth west yorkshire HD9 7ND (1 page) |
12 July 2006 | Return made up to 21/06/06; full list of members
|
12 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
16 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
20 January 2006 | Memorandum and Articles of Association (4 pages) |
20 January 2006 | Memorandum and Articles of Association (4 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Resolutions
|
16 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
16 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
2 June 2005 | New secretary appointed (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed (1 page) |
2 June 2005 | New director appointed (2 pages) |
28 January 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
28 January 2005 | Ad 04/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | Ad 04/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 11 hollingreave new mill holmfirth HD9 7ND (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 11 hollingreave new mill holmfirth HD9 7ND (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Incorporation (6 pages) |
21 June 2004 | Incorporation (6 pages) |