Wharncliffe Business Park Carlton
Barnsley
South Yorkshire
S71 3GN
Secretary Name | Alison Higginbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Units 4 & 5 Longfields Court Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3GN |
Director Name | Alison Higginbottom |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 August 2011) |
Role | Art Stamp Designer |
Country of Residence | United Kingdom |
Correspondence Address | Units 4 & 5 Longfields Court Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3GN |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | Units 4 & 5 Longfields Court Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | Alison Higginbottom 50.00% Ordinary |
---|---|
1 at £1 | Roy Higginbottom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,573 |
Cash | £20 |
Current Liabilities | £17,449 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Register(s) moved to registered office address (1 page) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Register(s) moved to registered office address (1 page) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 June 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
28 June 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
10 November 2011 | Register inspection address has been changed from 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom (1 page) |
10 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Register inspection address has been changed from 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom (1 page) |
1 September 2011 | Termination of appointment of Alison Higginbottom as a director (1 page) |
1 September 2011 | Termination of appointment of Alison Higginbottom as a director (1 page) |
26 August 2011 | Termination of appointment of Alison Higginbottom as a secretary (1 page) |
26 August 2011 | Termination of appointment of Alison Higginbottom as a secretary (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 October 2010 | Secretary's details changed for Alison Higginbottom on 20 September 2010 (1 page) |
22 October 2010 | Register(s) moved to registered inspection location (1 page) |
22 October 2010 | Director's details changed for Alison Higginbottom on 20 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Roy David Higginbottom on 20 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Alison Higginbottom on 20 September 2010 (1 page) |
22 October 2010 | Capitals not rolled up (2 pages) |
22 October 2010 | Register inspection address has been changed (1 page) |
22 October 2010 | Register inspection address has been changed (1 page) |
22 October 2010 | Registered office address changed from 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AF on 22 October 2010 (1 page) |
22 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Alison Higginbottom on 20 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Roy David Higginbottom on 20 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Register(s) moved to registered inspection location (1 page) |
22 October 2010 | Capitals not rolled up (2 pages) |
22 October 2010 | Registered office address changed from 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AF on 22 October 2010 (1 page) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
26 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
7 October 2004 | New director appointed (2 pages) |
20 September 2004 | Incorporation (12 pages) |
20 September 2004 | Incorporation (12 pages) |