Ryhill
Wakefield
West Yorkshire
WF4 2BD
Secretary Name | Linda Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | 52 Clayton Avenue Upton Pontefract West Yorkshire WF9 1JZ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Unit 20 Fall Bank Industrial Estate, Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | M. Dunstan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,382 |
Cash | £2,138 |
Current Liabilities | £9,808 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 October 2010 | Director's details changed for Marianne Dunstan on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Marianne Dunstan on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Marianne Dunstan on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: units 1 & 2 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: units 1 & 2 9 freemans yard doncaster road barnsley south yorkshire S70 1TH (1 page) |
10 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
29 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 September 2005 | Return made up to 25/08/05; full list of members (6 pages) |
21 September 2005 | Return made up to 25/08/05; full list of members (6 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
25 August 2004 | Incorporation (14 pages) |
25 August 2004 | Incorporation (14 pages) |