Mexborough
South Yorkshire
S64 9SN
Secretary Name | Janine Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 April 2013) |
Role | Teacher |
Correspondence Address | 9 Wildene Drive Mexborough South Yorkshire S64 9SN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 |
100 at £1 | Matthew James Surgey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,802 |
Cash | £3,420 |
Current Liabilities | £24,855 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | Final Gazette dissolved following liquidation (1 page) |
31 January 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
31 January 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 May 2012 | Registered office address changed from Unit61 Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA England on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Unit61 Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA England on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from Unit61 Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA England on 3 May 2012 (2 pages) |
2 May 2012 | Statement of affairs with form 4.19 (5 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Appointment of a voluntary liquidator (1 page) |
2 May 2012 | Appointment of a voluntary liquidator (1 page) |
2 May 2012 | Statement of affairs with form 4.19 (5 pages) |
2 May 2012 | Resolutions
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
29 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
24 August 2010 | Director's details changed for Matthew James Surgey on 1 February 2010 (2 pages) |
24 August 2010 | Director's details changed for Matthew James Surgey on 1 February 2010 (2 pages) |
24 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Matthew James Surgey on 1 February 2010 (2 pages) |
24 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 9 wildene drive mexborough south yorkshire S64 9SN (1 page) |
20 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
20 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 9 wildene drive mexborough south yorkshire S64 9SN (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 September 2007 | Return made up to 07/06/07; full list of members (2 pages) |
27 September 2007 | Return made up to 07/06/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
16 April 2007 | Accounts made up to 30 June 2006 (2 pages) |
8 January 2007 | Return made up to 07/06/06; full list of members (2 pages) |
8 January 2007 | Return made up to 07/06/06; full list of members (2 pages) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 27 far golden smithers swinton south yorkshire S64 8DD (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 27 far golden smithers swinton south yorkshire S64 8DD (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Company name changed A.S.B.o LIMITED\certificate issued on 08/11/05 (2 pages) |
8 November 2005 | Company name changed A.S.B.o LIMITED\certificate issued on 08/11/05 (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Incorporation (9 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Incorporation (9 pages) |