Barnsley
S71 1QB
Secretary Name | Mr Patrick Andrew Charles Dodson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rockingham Mews Birdwell Barnsley S70 5XH |
Director Name | Mrs Margaret Ann Dodson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(1 day after company formation) |
Appointment Duration | 14 years, 8 months (closed 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rockingham Mews Birdwell Barnsley S70 5XH |
Director Name | Mr Patrick Andrew Charles Dodson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(1 day after company formation) |
Appointment Duration | 14 years, 8 months (closed 15 January 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 4 Rockingham Mews Birdwell Barnsley S70 5XH |
Director Name | Pamela Bristow |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Honeywell Place Barnsley South Yorkshire S71 1QB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Abbey Taylor Limited Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2011 |
---|---|
Net Worth | -£6,859 |
Current Liabilities | £519,137 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 October 2019 | Liquidators' statement of receipts and payments to 19 August 2019 (17 pages) |
29 October 2018 | Liquidators' statement of receipts and payments to 19 August 2018 (19 pages) |
9 May 2018 | Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 (2 pages) |
31 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (14 pages) |
31 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (14 pages) |
31 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (14 pages) |
31 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (14 pages) |
26 October 2015 | Liquidators statement of receipts and payments to 19 August 2015 (13 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (13 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (13 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (12 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (12 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 19 August 2014 (12 pages) |
29 August 2013 | Registered office address changed from Unit B Mason Way Hoyland Barnsley South Yorkshire S74 9TG United Kingdom on 29 August 2013 (2 pages) |
29 August 2013 | Registered office address changed from Unit B Mason Way Hoyland Barnsley South Yorkshire S74 9TG United Kingdom on 29 August 2013 (2 pages) |
28 August 2013 | Statement of affairs with form 4.19 (6 pages) |
28 August 2013 | Appointment of a voluntary liquidator (2 pages) |
28 August 2013 | Appointment of a voluntary liquidator (2 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Statement of affairs with form 4.19 (6 pages) |
28 August 2013 | Resolutions
|
25 July 2013 | Termination of appointment of Pamela Bristow as a director (1 page) |
25 July 2013 | Termination of appointment of Pamela Bristow as a director (1 page) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S713HR on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S713HR on 27 September 2010 (1 page) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
23 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
23 May 2008 | Director's change of particulars / stephen bristow / 24/04/2008 (1 page) |
23 May 2008 | Director's change of particulars / stephen bristow / 24/04/2008 (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Return made up to 24/04/07; full list of members (8 pages) |
12 June 2007 | Return made up to 24/04/07; full list of members (8 pages) |
3 April 2007 | Particulars of mortgage/charge (5 pages) |
3 April 2007 | Particulars of mortgage/charge (5 pages) |
4 January 2007 | Particulars of mortgage/charge (5 pages) |
4 January 2007 | Particulars of mortgage/charge (5 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 6 high street royston barnsley S71 4RA (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 6 high street royston barnsley S71 4RA (2 pages) |
13 July 2006 | Ad 25/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 July 2006 | Ad 25/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
12 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
12 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Incorporation (21 pages) |
24 April 2006 | Incorporation (21 pages) |