Barnsley
South Yorkshire
S70 6TY
Secretary Name | Julie Clarney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 March 2011) |
Role | Company Director |
Correspondence Address | Robroyd Kennels Off Keresforth Hall Road Barnsley South Yorkshire S70 6TY |
Director Name | Andrew Edwards |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 29 Oliver Meadows Elland Halifax West Yorkshire HX5 9HA |
Secretary Name | Andrew Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 29 Oliver Meadows Elland Halifax West Yorkshire HX5 9HA |
Director Name | John Prigmore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Springwood Close Thurgoland Sheffield South Yorkshire S35 7AB |
Secretary Name | David Geoffrey Clarney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 39 Sheffield Road Birdwell Barnsley South Yorkshire S70 5XB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suite 7 Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2009 | Notice of completion of voluntary arrangement (7 pages) |
20 December 2009 | Notice of completion of voluntary arrangement (7 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Appointment of a voluntary liquidator (1 page) |
23 November 2009 | Statement of affairs with form 4.19 (5 pages) |
23 November 2009 | Appointment of a voluntary liquidator (1 page) |
23 November 2009 | Statement of affairs with form 4.19 (5 pages) |
23 November 2009 | Resolutions
|
10 November 2009 | Registered office address changed from 38 Doncaster Road Barnsley South Yorkshire S70 1TL on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from 38 Doncaster Road Barnsley South Yorkshire S70 1TL on 10 November 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 June 2009 | Director's change of particulars / david clarney / 16/02/2009 (1 page) |
18 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
18 June 2009 | Secretary's Change of Particulars / julie clarney / 16/02/2009 / HouseName/Number was: , now: robroyd kennels; Street was: 39 sheffield road, now: off keresforth hall road; Area was: birdwell, now: ; Post Code was: S70 5XB, now: S70 6TY (1 page) |
18 June 2009 | Director's Change of Particulars / david clarney / 16/02/2009 / HouseName/Number was: , now: robroyd kennels; Street was: 39 sheffield road, now: off keresforth hall road; Area was: birdwell, now: ; Post Code was: S70 5XB, now: S70 6TY (1 page) |
18 June 2009 | Secretary's change of particulars / julie clarney / 16/02/2009 (1 page) |
16 January 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
16 January 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 September 2008 | Return made up to 24/06/08; full list of members (3 pages) |
2 September 2008 | Return made up to 24/06/08; full list of members (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 August 2007 | Return made up to 24/06/07; full list of members (6 pages) |
10 August 2007 | Return made up to 24/06/07; full list of members (6 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: marland house 13 huddersfield road barnsley s yorks S70 2LW (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: marland house 13 huddersfield road barnsley s yorks S70 2LW (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: unit 4 chambers road platts common ind est hoyland barnsley south yorkshire S74 9SA (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: unit 4 chambers road platts common ind est hoyland barnsley south yorkshire S74 9SA (1 page) |
5 July 2006 | Return made up to 24/06/06; full list of members
|
5 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 September 2005 | Return made up to 24/06/05; full list of members (3 pages) |
12 September 2005 | Return made up to 24/06/05; full list of members (3 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: unit 10 maple drive mapplewell business park mapplewell barnsley south yorkshire S75 6BP (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: unit 10 maple drive mapplewell business park mapplewell barnsley south yorkshire S75 6BP (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
5 January 2005 | New secretary appointed;new director appointed (2 pages) |
5 January 2005 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 June 2004 | Incorporation (16 pages) |
24 June 2004 | Incorporation (16 pages) |