Darton
Barnsley
South Yorkshire
S75 5JL
Secretary Name | Jillian Margaret Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 May 2010) |
Role | Company Director |
Correspondence Address | 10 Beaumont Road Darton Barnsley South Yorkshire S75 5JL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(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 | 17 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.factorydirectbikes.com |
---|---|
Telephone | 0800 1583640 |
Telephone region | Freephone |
Registered Address | Britannia Mill Gelderd Road Birstall WF17 9QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£53,084 |
Current Liabilities | £67,739 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 April 2008 | Return made up to 17/01/08; full list of members (3 pages) |
14 April 2008 | Return made up to 17/01/08; full list of members (3 pages) |
10 April 2008 | Return made up to 17/01/07; full list of members (3 pages) |
10 April 2008 | Return made up to 17/01/07; full list of members (3 pages) |
9 April 2008 | Director's Change of Particulars / david shaw / 13/07/2006 / HouseName/Number was: , now: 10; Street was: 9 radcliffe road, now: beaumont road; Area was: athersley north, now: darton; Region was: , now: south yorkshire; Post Code was: S71 3DX, now: S75 5JL; Country was: , now: united kingdom (1 page) |
9 April 2008 | Director's change of particulars / david shaw / 13/07/2006 (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
23 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
8 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 February 2005 | New secretary appointed (1 page) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New secretary appointed (1 page) |
14 February 2005 | Director resigned (1 page) |
17 January 2005 | Incorporation (17 pages) |
17 January 2005 | Incorporation (17 pages) |