Barnsley
South Yorkshire
S75 2QP
Secretary Name | Alison Jane Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2004(4 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 February 2015) |
Role | Company Director |
Correspondence Address | 17 Greenfoot Close Barnsley South Yorkshire S75 2QP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 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 | 09 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2014 | Insolvency:re final progress report to 31/10/2014 (19 pages) |
6 November 2014 | Return of final meeting of creditors (1 page) |
6 November 2014 | Notice of final account prior to dissolution (1 page) |
16 March 2010 | Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 16 March 2010 (2 pages) |
12 March 2010 | Appointment of a liquidator (1 page) |
19 September 2008 | Order of court to wind up (1 page) |
25 February 2008 | Return made up to 09/12/07; full list of members (3 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page) |
12 February 2007 | Accounts made up to 28 February 2006 (1 page) |
12 February 2007 | Accounting reference date shortened from 31/12/06 to 28/02/06 (1 page) |
22 December 2006 | Return made up to 09/12/06; full list of members (6 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
13 February 2006 | Accounts made up to 31 December 2005 (1 page) |
8 November 2005 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
9 December 2004 | Incorporation (9 pages) |