Off Mitchell Street Swaithe
Barnsley
South Yorkshire
S70 3QF
Secretary Name | Sara Louise Swift |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Eastwing Cottage Off Mitchell Street Swaithe Barnsley South Yorkshire S70 3QF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
70 at 1 | Trevor Swift 70.00% Ordinary |
---|---|
30 at 1 | Ms Sara Swift 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,058 |
Cash | £250 |
Current Liabilities | £140,294 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 June 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 19 January 2015 (5 pages) |
29 January 2015 | Liquidators statement of receipts and payments to 19 January 2015 (5 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 19 January 2015 (5 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 19 July 2014 (5 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 19 July 2014 (5 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 19 July 2014 (5 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 19 January 2014 (9 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (9 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (9 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 19 July 2013 (5 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (5 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (5 pages) |
28 January 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (5 pages) |
28 January 2013 | Liquidators statement of receipts and payments to 19 January 2013 (5 pages) |
28 January 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (5 pages) |
26 July 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (5 pages) |
26 July 2012 | Liquidators statement of receipts and payments to 19 July 2012 (5 pages) |
26 July 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 19 January 2012 (5 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 19 January 2012 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 19 January 2012 (5 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (5 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (5 pages) |
28 July 2011 | Liquidators statement of receipts and payments to 19 July 2011 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 19 January 2011 (5 pages) |
26 January 2010 | Statement of affairs with form 4.19 (12 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Resolutions
|
26 January 2010 | Statement of affairs with form 4.19 (12 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
8 January 2010 | Registered office address changed from Unit 14 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1HH on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Unit 14 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1HH on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Unit 14 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1HH on 8 January 2010 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 13/10/08; full list of members (3 pages) |
24 March 2009 | Return made up to 13/10/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from unit 2 lands garages langdale road oakwell barnsley south yorkshire S71 1AF (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from unit 2 lands garages langdale road oakwell barnsley south yorkshire S71 1AF (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
12 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 November 2006 | Return made up to 13/10/06; full list of members
|
15 November 2006 | Return made up to 13/10/06; full list of members
|
23 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
23 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
30 November 2005 | Ad 13/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 November 2005 | Ad 13/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: unit 2 langdale road, oakwell barnsley south yorkshire S71 1AF (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: unit 2 langdale road, oakwell barnsley south yorkshire S71 1AF (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 October 2005 | Incorporation (16 pages) |
13 October 2005 | Incorporation (16 pages) |