Barnsley
South Yorkshire
S70 2SB
Director Name | Mrs Rachel Louise Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(12 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Secretary Name | Premier Property Management & Maintenance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2016(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Units 13 & 14 Phase 2 Bbic Innovation Way Barnsley S75 1JL |
Director Name | Carl Sandiford Burrows |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Birch Hill Cabin Lane Dacre Harrogate HG3 4HH |
Secretary Name | Harriet Claire Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2008) |
Role | Property Development |
Correspondence Address | Birch Hill Cabin Lane Dacre Harrogate HG3 4HH |
Director Name | Mr Sukhdeep Raj Gossain |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oriel House 52- 54 Coombe Road New Malden Surrey KT3 4QF |
Secretary Name | Mr Jeyakara Nadarajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2015) |
Role | Accountant |
Correspondence Address | Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF |
Director Name | Mr Russell Groom |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Secretary Name | GBAC Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2016) |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | G & O Investments LTD 16.67% Ordinary A |
---|---|
1 at £1 | M.r. Hendry 16.67% Ordinary B |
1 at £1 | Mrs M. Smales & Mr J. Smales 16.67% Ordinary B |
1 at £1 | Ms Anthea Gomez & Mr Peter Wilson 16.67% Ordinary B |
1 at £1 | Philipper F. Aspin 16.67% Ordinary B |
1 at £1 | Russell A. Groom 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,035 |
Cash | £1,490 |
Current Liabilities | £20,861 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
28 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
---|---|
21 April 2023 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
9 May 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
18 May 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
8 April 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
10 June 2020 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
30 October 2019 | Termination of appointment of Russell Groom as a director on 14 October 2019 (1 page) |
4 July 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
12 April 2017 | Appointment of Mrs Rachel Louise Jones as a director on 10 April 2017 (2 pages) |
12 April 2017 | Appointment of Mrs Rachel Louise Jones as a director on 10 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
5 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
31 October 2016 | Termination of appointment of Gbac Limited as a secretary on 20 October 2016 (1 page) |
31 October 2016 | Appointment of Premier Property Management & Maintenance Limited as a secretary on 20 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Gbac Limited as a secretary on 20 October 2016 (1 page) |
31 October 2016 | Appointment of Premier Property Management & Maintenance Limited as a secretary on 20 October 2016 (2 pages) |
22 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
25 January 2016 | Register inspection address has been changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF United Kingdom to Units 13 & 14 Phase 2 Bbic Innovation Way Barnsley South Yorkshire S75 1JL (1 page) |
25 January 2016 | Register(s) moved to registered inspection location Units 13 & 14 Phase 2 Bbic Innovation Way Barnsley South Yorkshire S75 1JL (1 page) |
25 January 2016 | Register inspection address has been changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF United Kingdom to Units 13 & 14 Phase 2 Bbic Innovation Way Barnsley South Yorkshire S75 1JL (1 page) |
25 January 2016 | Register(s) moved to registered inspection location Units 13 & 14 Phase 2 Bbic Innovation Way Barnsley South Yorkshire S75 1JL (1 page) |
21 January 2016 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
6 August 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 July 2015 | Appointment of Mr Russell Groom as a director on 1 May 2015 (2 pages) |
17 July 2015 | Appointment of Mr Russell Groom as a director on 1 May 2015 (2 pages) |
17 July 2015 | Appointment of Mr Russell Groom as a director on 1 May 2015 (2 pages) |
15 July 2015 | Termination of appointment of Sukhdeep Raj Gossain as a director on 1 May 2015 (1 page) |
15 July 2015 | Appointment of Mr Antony Barron as a director on 1 May 2015 (2 pages) |
15 July 2015 | Appointment of Gbac Limited as a secretary on 1 May 2015 (2 pages) |
15 July 2015 | Appointment of Gbac Limited as a secretary on 1 May 2015 (2 pages) |
15 July 2015 | Appointment of Mr Antony Barron as a director on 1 May 2015 (2 pages) |
15 July 2015 | Termination of appointment of Sukhdeep Raj Gossain as a director on 1 May 2015 (1 page) |
15 July 2015 | Registered office address changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Jeyakara Nadarajah as a secretary on 1 May 2015 (1 page) |
15 July 2015 | Termination of appointment of Jeyakara Nadarajah as a secretary on 1 May 2015 (1 page) |
15 July 2015 | Appointment of Gbac Limited as a secretary on 1 May 2015 (2 pages) |
15 July 2015 | Registered office address changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 15 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Antony Barron as a director on 1 May 2015 (2 pages) |
15 July 2015 | Termination of appointment of Jeyakara Nadarajah as a secretary on 1 May 2015 (1 page) |
15 July 2015 | Termination of appointment of Sukhdeep Raj Gossain as a director on 1 May 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 January 2015 | Current accounting period shortened from 30 April 2015 to 24 March 2015 (1 page) |
9 January 2015 | Current accounting period shortened from 30 April 2015 to 24 March 2015 (1 page) |
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Mr Jeyakara Nadarajah on 9 January 2014 (1 page) |
23 May 2014 | Secretary's details changed for Mr Jeyakara Nadarajah on 9 January 2014 (1 page) |
23 May 2014 | Secretary's details changed for Mr Jeyakara Nadarajah on 9 January 2014 (1 page) |
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 May 2014 | Secretary's details changed for Mr Jeykara Nadarajah on 1 January 2014 (1 page) |
20 May 2014 | Secretary's details changed for Mr Jeykara Nadarajah on 1 January 2014 (1 page) |
20 May 2014 | Secretary's details changed for Mr Jeykara Nadarajah on 1 January 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 June 2010 | Director's details changed for Dr Sukhdeep Raj Gossain on 1 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Register inspection address has been changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF (1 page) |
1 June 2010 | Register inspection address has been changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF (1 page) |
1 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Dr Sukhdeep Raj Gossain on 1 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Dr Sukhdeep Raj Gossain on 1 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Jeykara Nadarajah on 1 April 2010 (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Secretary's details changed for Jeykara Nadarajah on 1 April 2010 (1 page) |
28 May 2010 | Secretary's details changed for Jeykara Nadarajah on 1 April 2010 (1 page) |
28 May 2010 | Director's details changed for Dr Sukhdeep Raj Gossain on 1 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Sukhdeep Raj Gossain on 1 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Jeykara Nadarajah on 1 April 2010 (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Secretary's details changed for Jeykara Nadarajah on 1 April 2010 (1 page) |
28 May 2010 | Director's details changed for Dr Sukhdeep Raj Gossain on 1 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Jeykara Nadarajah on 1 April 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
19 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Return made up to 05/04/08; full list of members (5 pages) |
12 December 2008 | Return made up to 05/04/08; full list of members (5 pages) |
1 April 2008 | Appointment terminated secretary harriet burrows (1 page) |
1 April 2008 | Director appointed sukhdeep raj gossain (3 pages) |
1 April 2008 | Secretary appointed jeykara nadarajah (2 pages) |
1 April 2008 | Appointment terminated secretary harriet burrows (1 page) |
1 April 2008 | Secretary appointed jeykara nadarajah (2 pages) |
1 April 2008 | Director appointed sukhdeep raj gossain (3 pages) |
1 April 2008 | Appointment terminated director carl burrows (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from birch hill cabin lane dacre banks harrogate north yorkshire HG3 4HH (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from birch hill cabin lane dacre banks harrogate north yorkshire HG3 4HH (1 page) |
1 April 2008 | Appointment terminated director carl burrows (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 July 2007 | Return made up to 05/04/07; full list of members (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 05/04/07; full list of members (3 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: saddler grange spinner lane clint harrogate north yorkshire HG3 3HL (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: saddler grange spinner lane clint harrogate north yorkshire HG3 3HL (1 page) |
23 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: corporate department lupton fawcett solicitors leeds west yorkshire LS1 5SX (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: corporate department lupton fawcett solicitors leeds west yorkshire LS1 5SX (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
5 April 2005 | Incorporation (18 pages) |
5 April 2005 | Incorporation (18 pages) |