Silkstone
Barnsley
South Yorkshire
S75 4JR
Director Name | Mr Craig Hebditch |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Tarascon Kenwood Court, Kenwood Road Sheffield South Yorkshire S7 1NT |
Director Name | Mr Daniel Robert Morris |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brackens Lane Barlborough Derbyshire S43 4UR |
Secretary Name | Mr David Robert Exley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 High Street Silkstone Barnsley South Yorkshire S75 4JR |
Director Name | Mr Wayne Gilbert |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Louth Road Greystones Sheffield South Yorkshire S11 7AW |
Registered Address | 1 Maple Court Tankersley Barnsley South Yorkshire S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
1 at £1 | Craig Hebditch 25.00% Ordinary |
---|---|
1 at £1 | Daniel Robert Morris 25.00% Ordinary |
1 at £1 | David Robert Exley 25.00% Ordinary |
1 at £1 | Wayne Gilbert 25.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
14 May 2012 | Director's details changed for Mr David Robert Exley on 1 August 2011 (2 pages) |
14 May 2012 | Secretary's details changed for Mr David Robert Exley on 1 August 2011 (2 pages) |
14 May 2012 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 14 May 2012 (1 page) |
14 May 2012 | Director's details changed for Mr David Robert Exley on 1 August 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr David Robert Exley on 1 August 2011 (2 pages) |
14 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Secretary's details changed for Mr David Robert Exley on 1 August 2011 (2 pages) |
14 May 2012 | Secretary's details changed for Mr David Robert Exley on 1 August 2011 (2 pages) |
14 May 2012 | Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 14 May 2012 (1 page) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Director's details changed for Mr David Robert Exley on 27 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Mr David Robert Exley on 27 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Secretary's details changed for Mr David Robert Exley on 27 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr David Robert Exley on 27 March 2011 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Craig Hebditch on 27 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Craig Hebditch on 27 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Termination of appointment of Wayne Gilbert as a director (1 page) |
19 March 2010 | Termination of appointment of Wayne Gilbert as a director (1 page) |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 May 2009 | Return made up to 27/03/09; full list of members (5 pages) |
29 May 2009 | Return made up to 27/03/09; full list of members (5 pages) |
2 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
2 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 April 2008 | Amended accounts made up to 31 March 2007 (2 pages) |
5 April 2008 | Amended accounts made up to 31 March 2007 (2 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (5 pages) |
27 March 2008 | Director's change of particulars / daniel morris / 26/03/2008 (2 pages) |
27 March 2008 | Director's Change of Particulars / daniel morris / 26/03/2008 / Middle Name/s was: , now: robert; HouseName/Number was: , now: 17; Street was: 29 unwin street, now: brackens lane; Area was: penistone, now: barlborough; Post Town was: sheffield, now: chesterfield; Region was: south yorkshire, now: derbyshire; Post Code was: S36 6EH, now: S43 4UR; Co (2 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (5 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
27 March 2006 | Incorporation (17 pages) |
27 March 2006 | Incorporation (17 pages) |