Birdwell
Barnsley
South Yorkshire
S70 5QT
Secretary Name | Karen Travis |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Rockley Avenue Birdwell Barnsley South Yorkshire S70 5QT |
Director Name | Brian Peter Travis |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Insulation Engineer |
Correspondence Address | 16 Harvest Close Worsbrough Barnsley South Yorkshire S70 5AY |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(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 | 01 March 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
2 at £1 | Paul Travis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,106 |
Cash | £373 |
Current Liabilities | £22,082 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 27 December 2021 (overdue) |
25 October 2023 | Liquidators' statement of receipts and payments to 14 September 2023 (18 pages) |
---|---|
24 October 2022 | Liquidators' statement of receipts and payments to 14 September 2022 (18 pages) |
28 September 2021 | Appointment of a voluntary liquidator (3 pages) |
28 September 2021 | Statement of affairs (8 pages) |
28 September 2021 | Resolutions
|
25 September 2021 | Registered office address changed from 7 Rockley Avenue Birdwell Barnsley South Yorkshire S70 5QT to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 25 September 2021 (2 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
13 December 2019 | Change of details for Paul Travis as a person with significant control on 13 December 2019 (2 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 December 2019 | Notification of Karen Travis as a person with significant control on 13 December 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Director's details changed for Paul Travis on 1 November 2009 (2 pages) |
29 June 2010 | Director's details changed for Paul Travis on 1 November 2009 (2 pages) |
29 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Paul Travis on 1 November 2009 (2 pages) |
29 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Termination of appointment of Brian Travis as a director (1 page) |
16 October 2009 | Termination of appointment of Brian Travis as a director (1 page) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Ad 06/04/06--------- £ si 1@1=1 (1 page) |
19 December 2007 | Ad 06/04/06--------- £ si 1@1=1 (1 page) |
16 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
24 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Incorporation (14 pages) |
1 March 2005 | Incorporation (14 pages) |