13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Secretary Name | Mrs Julie Elizabeth Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 March 2011) |
Role | Company Director |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,570 |
Current Liabilities | £3,002 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2011 | Application to strike the company off the register (3 pages) |
20 July 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2011 | Termination of appointment of Julie Healey as a secretary (1 page) |
18 March 2011 | Termination of appointment of Julie Healey as a secretary (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Secretary's details changed for Mrs Julie Elizabeth Healey on 6 June 2010 (1 page) |
20 October 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Director's details changed for Mr Roger Healey on 6 June 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mrs Julie Elizabeth Healey on 6 June 2010 (1 page) |
20 October 2010 | Director's details changed for Mr Roger Healey on 6 June 2010 (2 pages) |
20 October 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Director's details changed for Mr Roger Healey on 6 June 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mrs Julie Elizabeth Healey on 6 June 2010 (1 page) |
20 October 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
25 August 2006 | Return made up to 06/06/06; full list of members (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: marland house 13, huddersfield road, barnsley south yorkshire S70 2LW (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: marland house 13, huddersfield road, barnsley south yorkshire S70 2LW (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
6 June 2005 | Incorporation (16 pages) |
6 June 2005 | Incorporation (16 pages) |