105 Redbrook Road,Gawber
Barnsley
S75 2RG
Secretary Name | Carol Elizabeth Ann Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | Fairclough House 105 Redbrook Road,Gawber Barnsley S75 2RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Fairclough House 105 Redbrook Road,Gawber Barnsley S75 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Andrew William Parr 25.00% Ordinary |
---|---|
1 at £1 | Beverley Parr 25.00% Ordinary |
1 at £1 | Carol Elizabeth Ann Parr 25.00% Ordinary |
1 at £1 | Michael John Utley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,480 |
Cash | £27,095 |
Current Liabilities | £45,903 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2014 | Previous accounting period shortened from 31 October 2014 to 28 February 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 October 2013 | Secretary's details changed for Carol Elizabeth Ann Parr on 2 January 2013 (1 page) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Andrew William Parr on 2 January 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Carol Elizabeth Ann Parr on 2 January 2013 (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Andrew William Parr on 11 October 2009 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 October 2007 | Return made up to 12/10/07; no change of members (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 November 2006 | Return made up to 12/10/06; full list of members
|
10 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
2 November 2005 | Return made up to 12/10/05; full list of members
|
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Ad 20/10/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
12 October 2004 | Incorporation (9 pages) |