Dodworth
Barnsley
S75 3HZ
Secretary Name | Mrs Alison Claire Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Mill Cottage Silkstone Barnsley South Yorkshire S75 4LB |
Director Name | Mr Alistair David Brown |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(6 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 31 July 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 28 Middlesex Street Barnsley South Yorkshire S70 4JR |
Director Name | Mrs Alison Claire Fletcher |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(6 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 31 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Low Mill Cottage Silkstone Barnsley South Yorkshire S75 4LB |
Director Name | Nigel Bentley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Corunna View Penistone Sheffield S36 6GE |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,127 |
Cash | £7,480 |
Current Liabilities | £5,149 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Application to strike the company off the register (3 pages) |
18 October 2011 | Director's details changed for Alistair David Brown on 9 September 2011 (3 pages) |
18 October 2011 | Director's details changed for Alistair David Brown on 9 September 2011 (3 pages) |
18 October 2011 | Director's details changed for Alistair David Brown on 9 September 2011 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
7 April 2011 | Termination of appointment of Nigel Bentley as a director (2 pages) |
7 April 2011 | Termination of appointment of Nigel Bentley as a director (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Nigel Bentley on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Alistair David Brown on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Alistair David Brown on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Nigel Bentley on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Alistair David Brown on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Nigel Bentley on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
24 June 2009 | Director's change of particulars / nigel bentley / 02/06/2008 (1 page) |
24 June 2009 | Director's Change of Particulars / nigel bentley / 02/06/2008 / HouseName/Number was: , now: 84; Street was: low mill cottage, now: tennyson road; Area was: silkstone, now: ; Region was: , now: south yorkshire; Post Code was: S75 4LB, now: S71 2NB; Country was: , now: united kingdom (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
16 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 July 2007 | Return made up to 01/06/07; no change of members (8 pages) |
31 July 2007 | Return made up to 01/06/07; no change of members
|
13 December 2006 | Registered office changed on 13/12/06 from: 6 high street royston barnsley S71 4RA (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 6 high street royston barnsley S71 4RA (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 November 2006 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
11 November 2006 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
16 June 2006 | Return made up to 01/06/06; full list of members
|
16 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Incorporation (11 pages) |
1 June 2005 | Incorporation (11 pages) |