Barnsley
South Yorkshire
S73 9QL
Director Name | Paul Howard |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 2012) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 36 West View Barnsley South Yorkshire S70 1QR |
Secretary Name | Paul Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(5 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 10 March 2013) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Primrose Avenue Barnsley South Yorkshire S73 9QL |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 March 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Telephone | 01302 343388 |
---|---|
Telephone region | Doncaster |
Registered Address | 18 Primrose Avenue Barnsley South Yorkshire S73 9QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Darfield |
Built Up Area | Barnsley/Dearne Valley |
100 at £1 | Kevin Andrew Fudge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £876 |
Cash | £18 |
Current Liabilities | £18,862 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Paul Howard as a secretary (1 page) |
2 January 2014 | Registered office address changed from 74 Reeves Way Armthorpe Doncaster South Yorkshire DN3 2FB on 2 January 2014 (2 pages) |
2 January 2014 | Secretary's details changed for Paul Howard on 6 April 2012 (6 pages) |
2 January 2014 | Director's details changed for Kevin Andrew Fudge on 6 April 2012 (6 pages) |
2 January 2014 | Annual return made up to 9 March 2013 with a full list of shareholders (16 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Director's details changed for Kevin Andrew Fudge on 6 April 2012 (6 pages) |
2 January 2014 | Secretary's details changed for Paul Howard on 6 April 2012 (6 pages) |
2 January 2014 | Administrative restoration application (3 pages) |
2 January 2014 | Annual return made up to 9 March 2013 with a full list of shareholders (16 pages) |
2 January 2014 | Termination of appointment of Paul Howard as a director (2 pages) |
2 January 2014 | Registered office address changed from 74 Reeves Way Armthorpe Doncaster South Yorkshire DN3 2FB on 2 January 2014 (2 pages) |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 October 2012 | Director's details changed for Kevin Andrew Fudge on 15 October 2012 (2 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Director's details changed for Kevin Andrew Fudge on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Kevin Andrew Fudge on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Paul Howard on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Paul Howard on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 July 2008 | Return made up to 09/03/08; full list of members (4 pages) |
5 February 2008 | Return made up to 09/03/07; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Ad 06/04/05--------- £ si 99@1 (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 09/03/06; full list of members (3 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 36 west view, barnsley, south yorkshire, S70 1QR (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP (1 page) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
9 March 2005 | Incorporation (14 pages) |