Hoyland Common
Barnsley
South Yorkshire
S74 0PS
Director Name | Stephen John Briggs |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | 2 Elm Tree Close Anston Sheffield South Yorkshire S25 4FG |
Secretary Name | Stephen John Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | 2 Elm Tree Close Anston Sheffield South Yorkshire S25 4FG |
Secretary Name | Clare Ann Plowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Birkdale Close Cudworth Barnsley South Yorkshire S72 8EW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 20a Racecommon Road Barnsley South Yorkshire S70 1BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Philip Steele 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,275 |
Current Liabilities | £16,043 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | Application to strike the company off the register (3 pages) |
20 August 2013 | Application to strike the company off the register (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
21 November 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
30 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Termination of appointment of Clare Plowman as a secretary (1 page) |
24 November 2011 | Termination of appointment of Clare Ann Plowman as a secretary on 1 January 2011 (1 page) |
24 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
18 January 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
7 December 2009 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
6 November 2009 | Director's details changed for Philip Steele on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Philip Steele on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Philip Steele on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
12 December 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
12 December 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
17 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
6 February 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
6 February 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
22 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
22 March 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
22 March 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
21 March 2007 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
21 March 2007 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 2 elm tree close anston sheffield south yorkshire S25 4FG (1 page) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 2 elm tree close anston sheffield south yorkshire S25 4FG (1 page) |
15 November 2006 | Secretary resigned;director resigned (1 page) |
17 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
2 November 2005 | Ad 25/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2005 | Ad 25/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 October 2005 | Director resigned (1 page) |