Gawber Road
Barnsley
South Yorkshire
S75 2AN
Director Name | Roy Butterwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 11 January 2022) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
Director Name | Stephen Szarvas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 August 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 68 Gawber Road Barnsley South Yorkshire S75 2AN |
Director Name | Mr Mark Anthony Brook |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 2008) |
Role | Steel Erector |
Country of Residence | England |
Correspondence Address | 1 Ivy Farm Close Carlton Barnsley South Yorkshire S71 3EG |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 | 06 April 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
33 at £1 | Daniel Mcvey 33.33% Ordinary |
---|---|
33 at £1 | Mark Brook 33.33% Ordinary |
33 at £1 | Stephen Szarvas 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,091 |
Cash | £2,452 |
Current Liabilities | £406,543 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 September 2017 | Delivered on: 26 September 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 50A kensington road, barnsley, S75 2SS. Outstanding |
---|---|
26 June 2008 | Delivered on: 28 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land adjoining 50 kensington road barnsley t/no SYK547874 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
20 November 2019 | Registered office address changed from 7 Egmanton Road Barnsley South Yorkshire S71 3PE to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 20 November 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
12 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
26 September 2017 | Registration of charge 054159540002, created on 22 September 2017 (3 pages) |
26 September 2017 | Registration of charge 054159540002, created on 22 September 2017 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (3 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (3 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
19 May 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
19 May 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
19 May 2016 | Receiver's abstract of receipts and payments to 26 April 2016 (2 pages) |
19 May 2016 | Receiver's abstract of receipts and payments to 26 April 2016 (2 pages) |
25 April 2016 | Appointment of receiver or manager (4 pages) |
25 April 2016 | Appointment of receiver or manager (4 pages) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Roy Butterwood on 31 July 2013 (2 pages) |
9 April 2014 | Secretary's details changed for Daniel Mcvey on 31 July 2013 (1 page) |
9 April 2014 | Secretary's details changed for Daniel Mcvey on 31 July 2013 (1 page) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Roy Butterwood on 31 July 2013 (2 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 November 2013 | Registered office address changed from 402 Wakefield Road Barnsley South Yorkshire S71 1RR United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 402 Wakefield Road Barnsley South Yorkshire S71 1RR United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 402 Wakefield Road Barnsley South Yorkshire S71 1RR United Kingdom on 6 November 2013 (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 August 2012 | Termination of appointment of Stephen Szarvas as a director (1 page) |
31 August 2012 | Termination of appointment of Stephen Szarvas as a director (1 page) |
27 June 2012 | Registered office address changed from 1 Ivy Farm Close Barnsley South Yorkshire S71 3EG on 27 June 2012 (1 page) |
27 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Registered office address changed from 1 Ivy Farm Close Barnsley South Yorkshire S71 3EG on 27 June 2012 (1 page) |
27 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 6 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) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Roy Butterwood on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Roy Butterwood on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Roy Butterwood on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Stephen Szarvas on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Stephen Szarvas on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Stephen Szarvas on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 January 2009 | Appointment terminate, director mark brook logged form (1 page) |
22 January 2009 | Appointment terminate, director mark brook logged form (1 page) |
14 October 2008 | Appointment terminated director mark brook (1 page) |
14 October 2008 | Appointment terminated director mark brook (1 page) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 June 2007 | Ad 08/06/07--------- £ si 33@1=33 £ ic 132/165 (2 pages) |
27 June 2007 | Ad 08/06/07--------- £ si 33@1=33 £ ic 132/165 (2 pages) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | Ad 08/06/07--------- £ si 33@1=33 £ ic 99/132 (2 pages) |
19 June 2007 | Ad 08/06/07--------- £ si 33@1=33 £ ic 99/132 (2 pages) |
24 April 2007 | Ad 05/04/07--------- £ si 98@1 (2 pages) |
24 April 2007 | Ad 05/04/07--------- £ si 98@1 (2 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
12 April 2007 | Director's particulars changed (1 page) |
17 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
17 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
24 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
6 April 2005 | Incorporation (14 pages) |
6 April 2005 | Incorporation (14 pages) |