225 Barugh Lane, Barugh
Barnsley
S75 1LN
Secretary Name | Mrs Jane Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Fold 225 Barugh Lane, Barugh Barnsley S75 1LN |
Secretary Name | Anthony Hughes |
---|---|
Status | Closed |
Appointed | 17 June 2009(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | Low Fold 225 Barugh Lane Barugh Green Barnsley South Yorkshire S75 1LN |
Director Name | Mr Anthony Stephen Hughes |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Fold 225 Barugh Lane, Barugh Barnsley S75 1LN |
Director Name | Jayne Swithenbank |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Wilbrook Rise Barnsley South Yorkshire S75 1JD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 5 Morston Claycliffe Office Park Whaley Road 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 |
700 at £1 | J. Hughes 70.00% Ordinary |
---|---|
300 at £1 | Mr A. Hughes 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,038 |
Current Liabilities | £51,038 |
Latest Accounts | 28 February 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
8 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
21 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Appointment of Anthony Hughes as a secretary (1 page) |
17 September 2009 | Company name changed totally money LTD\certificate issued on 20/09/09 (2 pages) |
15 July 2009 | Company name changed all set financial LTD\certificate issued on 15/07/09 (2 pages) |
30 June 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
17 June 2009 | Appointment terminated director jayne swithenbank (1 page) |
17 June 2009 | Appointment terminated director anthony hughes (1 page) |
6 October 2008 | Director's change of particulars / jayne swithenbank / 01/10/2008 (1 page) |
29 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from low fold 225 barugh lane barugh green barnsley S75 1LN (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 March 2007 | Memorandum and Articles of Association (16 pages) |
19 March 2007 | Company name changed all set mortgages LIMITED\certificate issued on 19/03/07 (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
10 November 2005 | Return made up to 06/08/05; full list of members
|
16 August 2004 | Registered office changed on 16/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New secretary appointed;new director appointed (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
6 August 2004 | Incorporation (16 pages) |