Company NameArmstrongs (Barnsley) Limited
Company StatusDissolved
Company Number05545726
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date8 February 2013 (11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChristopher Pick
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleChef
Correspondence Address6 Arnside Road
Maltby
Rotherham
S66 7ES
Director NameMartin Pick
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleChef
Correspondence Address1 Fox Farm Court
Brampton Bierlow
Rotherham
S63 6FE
Secretary NameMartin Pick
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleChef
Correspondence Address1 Fox Farm Court
Brampton Bierlow
Rotherham
S63 6FE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 February 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
4 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (5 pages)
4 July 2012Liquidators statement of receipts and payments to 17 June 2012 (5 pages)
12 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
12 January 2012Liquidators statement of receipts and payments to 17 December 2011 (5 pages)
12 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
25 January 2010Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
19 January 2009Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
19 January 2009Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
19 January 2009Liquidators' statement of receipts and payments to 17 December 2008 (5 pages)
6 January 2008Statement of affairs (6 pages)
6 January 2008Appointment of a voluntary liquidator (1 page)
6 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2008Appointment of a voluntary liquidator (1 page)
6 January 2008Statement of affairs (6 pages)
10 December 2007Registered office changed on 10/12/07 from: 102 dodworth road barnsley south yorkshire S70 6HL (1 page)
10 December 2007Registered office changed on 10/12/07 from: 102 dodworth road barnsley south yorkshire S70 6HL (1 page)
28 September 2006Return made up to 24/08/06; full list of members (7 pages)
28 September 2006Return made up to 24/08/06; full list of members (7 pages)
2 September 2005Director resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005New secretary appointed;new director appointed (1 page)
2 September 2005New director appointed (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New secretary appointed;new director appointed (1 page)
2 September 2005Registered office changed on 02/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 September 2005New director appointed (1 page)
24 August 2005Incorporation (16 pages)
24 August 2005Incorporation (16 pages)