Barnsley
South Yorkshire
S75 2QD
Director Name | Mr Brian Wilson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 08 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Hungate Close Saxton Tadcaster LS24 9TP |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 08 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Hungate Close Saxton Tadcaster LS24 9TP |
Director Name | Mrs Sandra Jacklin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 08 February 2017) |
Role | Merchandising Director |
Country of Residence | England |
Correspondence Address | 12 Grange Avenue Spofforth Harrogate North Yorkshire HG3 1AH |
Director Name | Michael John Munday |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 December 2006) |
Role | Operations Director |
Correspondence Address | Fox Hollows Main Street, Sutton On Derwent York North Yorkshire YO41 4BN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2010 |
---|---|
Net Worth | £286,593 |
Cash | £75,504 |
Current Liabilities | £684,684 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
8 November 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 November 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 29 May 2016 (22 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 29 May 2016 (22 pages) |
15 July 2015 | Liquidators statement of receipts and payments to 29 May 2015 (16 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (16 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (16 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
28 July 2014 | Liquidators statement of receipts and payments to 29 May 2014 (16 pages) |
28 July 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (16 pages) |
28 July 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (16 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 29 May 2013 (17 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 29 May 2013 (17 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 29 May 2013 (17 pages) |
29 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 June 2012 | Registered office address changed from 577 Harehills Lane Leeds West Yorkshire LS9 6NQ on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from 577 Harehills Lane Leeds West Yorkshire LS9 6NQ on 11 June 2012 (2 pages) |
8 June 2012 | Statement of affairs with form 4.19 (11 pages) |
8 June 2012 | Appointment of a voluntary liquidator (2 pages) |
8 June 2012 | Statement of affairs with form 4.19 (11 pages) |
8 June 2012 | Appointment of a voluntary liquidator (2 pages) |
8 June 2012 | Resolutions
|
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
10 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
2 September 2009 | Return made up to 28/06/09; full list of members (7 pages) |
2 September 2009 | Return made up to 28/06/09; full list of members (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2008 | Return made up to 28/06/08; full list of members (7 pages) |
14 August 2008 | Return made up to 28/06/08; full list of members (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2007 | Return made up to 28/06/07; full list of members (9 pages) |
16 October 2007 | Return made up to 28/06/07; full list of members (9 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 January 2007 | £ ic 156019/92021 06/12/06 £ sr 63998@1=63998 (1 page) |
22 January 2007 | £ ic 156019/92021 06/12/06 £ sr 63998@1=63998 (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
15 December 2006 | Resolutions
|
15 December 2006 | Ad 06/12/06--------- £ si [email protected]=19 £ ic 156000/156019 (2 pages) |
15 December 2006 | Ad 06/12/06--------- £ si [email protected]=19 £ ic 156000/156019 (2 pages) |
15 December 2006 | Nc inc already adjusted 06/12/06 (1 page) |
15 December 2006 | Nc inc already adjusted 06/12/06 (1 page) |
15 December 2006 | Resolutions
|
14 August 2006 | Return made up to 28/06/06; full list of members (9 pages) |
14 August 2006 | Return made up to 28/06/06; full list of members (9 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
7 September 2005 | Ad 03/08/05--------- £ si 155999@1=155999 £ ic 1/156000 (4 pages) |
7 September 2005 | Ad 03/08/05--------- £ si 155999@1=155999 £ ic 1/156000 (4 pages) |
25 August 2005 | Particulars of mortgage/charge (9 pages) |
25 August 2005 | Particulars of mortgage/charge (9 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
23 August 2005 | Nc inc already adjusted 03/08/05 (1 page) |
23 August 2005 | Nc inc already adjusted 03/08/05 (1 page) |
17 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
17 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: fox hollows, main street sutton upon derwent york east yorkshire YO41 4BN (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: fox hollows, main street sutton upon derwent york east yorkshire YO41 4BN (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
28 June 2005 | Incorporation (13 pages) |
28 June 2005 | Incorporation (13 pages) |