Cudworth
Barnsley
South Yorkshire
S72 8FB
Secretary Name | Jane Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ladyroyd Croft Cudworth Barnsley South Yorkshire S72 8FB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | 11 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wesley House, Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £669 |
Cash | £7,475 |
Current Liabilities | £62,132 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2017 | Final Gazette dissolved following liquidation (1 page) |
2 December 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
2 December 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 March 2016 | Liquidators statement of receipts and payments to 17 January 2016 (10 pages) |
7 March 2016 | Liquidators' statement of receipts and payments to 17 January 2016 (10 pages) |
7 March 2016 | Liquidators' statement of receipts and payments to 17 January 2016 (10 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 17 January 2015 (10 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 17 January 2015 (10 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 17 January 2015 (10 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (10 pages) |
10 February 2014 | Liquidators statement of receipts and payments to 17 January 2014 (10 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (10 pages) |
31 January 2013 | Appointment of a voluntary liquidator (1 page) |
31 January 2013 | Statement of affairs with form 4.19 (7 pages) |
31 January 2013 | Appointment of a voluntary liquidator (1 page) |
31 January 2013 | Statement of affairs with form 4.19 (7 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
10 January 2013 | Registered office address changed from 7 Ladyroyd Croft Cudworth Barnsley South Yorkshire S72 8FB on 10 January 2013 (2 pages) |
10 January 2013 | Registered office address changed from 7 Ladyroyd Croft Cudworth Barnsley South Yorkshire S72 8FB on 10 January 2013 (2 pages) |
10 July 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
30 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 July 2007 | Return made up to 11/04/07; full list of members (6 pages) |
3 July 2007 | Return made up to 11/04/07; full list of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 August 2006 | Return made up to 11/04/06; full list of members (6 pages) |
15 August 2006 | Return made up to 11/04/06; full list of members (6 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 29 high street morley west yorkshire LS27 9AG (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 29 high street morley west yorkshire LS27 9AG (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New secretary appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 April 2005 | Director resigned (1 page) |
11 April 2005 | Incorporation (16 pages) |
11 April 2005 | Incorporation (16 pages) |