Barnsley
S70 2HG
Director Name | Mr Matthew James Gladstone |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 26 June 2018) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Westgate Plaza One PO Box 609 Barnsley S70 9FH |
Secretary Name | Andrew Christopher Frosdick |
---|---|
Status | Closed |
Appointed | 16 April 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 June 2018) |
Role | Company Director |
Correspondence Address | Barnsley Metropolitan Borough Council Town Hall Church Street Barnsley South Yorkshire S70 2TA |
Director Name | Rebecca Jane McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 15 May 2006) |
Role | Solicitor |
Correspondence Address | 52 Rock Lane Leeds West Yorkshire LS13 1DX |
Secretary Name | James Brett Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 208 Burley Road Leeds West Yorkshire LS4 2EU |
Director Name | Philip James Coppard |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 1 day (resigned 17 May 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ivy Court Sheffield South Yorkshire S8 8LQ |
Director Name | Mr Michael James Dunk |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 29 May 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brace Walk South Woodham Ferrers Essex CM3 5GW |
Director Name | Marcel Mulot |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 May 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 2008) |
Role | Finance Manager |
Correspondence Address | 20 Square Saint Fermain Saint Germain En Laye 78100 France |
Director Name | James Martin Sagajllo Batterberry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 April 2015) |
Role | Accountant |
Correspondence Address | 1a Beechtree Avenue Marlow Bottom Buckinghamshire SL7 3NH |
Director Name | Miss Jennifer Caroline Newton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 9 Oakdene Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Pierre Guimard |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 January 2015) |
Role | Controller |
Correspondence Address | 21 Rue Du Mont Valerien Saint Cloud 92210 France |
Secretary Name | Mr James John Terrence Loughrey |
---|---|
Status | Resigned |
Appointed | 01 March 2015(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 April 2015) |
Role | Company Director |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 16 April 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Barnsley Metropolitan Borough Council Town Hall Church Street Barnsley South Yorkshire S70 2TA |
Director Name | Mr Jayesh Maroo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 16 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(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 | 27 April 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2015) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
---|---|
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 |
Year | 2012 |
---|---|
Turnover | £9,773,411 |
Gross Profit | £493,995 |
Net Worth | £1,386,655 |
Cash | £276,016 |
Current Liabilities | £2,154,764 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2018 | Application to strike the company off the register (1 page) |
4 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Martin Patrick Maccarthy on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Martin Patrick Maccarthy on 16 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
20 May 2015 | Registered office address changed from 4 Triton Square Regent's Place London London NW1 3HG to Town Hall Church Street Barnsley South Yorkshire S70 2TA on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from Barnsley Metropolitan Borough Council Town Hall Church Street Barnsley South Yorkshire S70 2TA United Kingdom to Town Hall Church Street Barnsley South Yorkshire S70 2TA on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Barnsley Metropolitan Borough Council Town Hall Church Street Barnsley South Yorkshire S70 2TA United Kingdom to Town Hall Church Street Barnsley South Yorkshire S70 2TA on 20 May 2015 (1 page) |
20 May 2015 | Register inspection address has been changed from 4 Triton Square Regent's Place London NW1 3HG England to Town Hall Church Street Barnsley South Yorkshire S70 2TA (1 page) |
20 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from 4 Triton Square Regent's Place London London NW1 3HG to Town Hall Church Street Barnsley South Yorkshire S70 2TA on 20 May 2015 (1 page) |
20 May 2015 | Register inspection address has been changed from 4 Triton Square Regent's Place London NW1 3HG England to Town Hall Church Street Barnsley South Yorkshire S70 2TA (1 page) |
14 May 2015 | Statement of capital on 15 April 2015
|
14 May 2015 | Statement of capital on 15 April 2015
|
13 May 2015 | Appointment of Andrew Christopher Frosdick as a secretary on 16 April 2015 (3 pages) |
13 May 2015 | Termination of appointment of James John Terrence Loughrey as a secretary on 16 April 2015 (2 pages) |
13 May 2015 | Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Barnsley Metropolitan Borough Council Town Hall Church Street Barnsley South Yorkshire S70 2TA on 13 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of James Martin Sagajllo Batterberry as a director on 16 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of James John Terrence Loughrey as a secretary on 16 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of James Terrence John Loughrey as a director on 16 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Jayesh Maroo as a director on 16 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of James Terrence John Loughrey as a director on 16 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of James Martin Sagajllo Batterberry as a director on 16 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Jayesh Maroo as a director on 16 April 2015 (2 pages) |
13 May 2015 | Appointment of Andrew Christopher Frosdick as a secretary on 16 April 2015 (3 pages) |
13 May 2015 | Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Barnsley Metropolitan Borough Council Town Hall Church Street Barnsley South Yorkshire S70 2TA on 13 May 2015 (2 pages) |
23 April 2015 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 4 Triton Square Regent's Place London NW1 3HG (1 page) |
23 April 2015 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 4 Triton Square Regent's Place London NW1 3HG (1 page) |
17 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 April 2015 | Appointment of Martin Patrick Maccarthy as a director on 27 February 2015 (3 pages) |
8 April 2015 | Appointment of Mister Matthew James Gladstone as a director on 27 February 2015 (3 pages) |
8 April 2015 | Appointment of Mister Matthew James Gladstone as a director on 27 February 2015 (3 pages) |
8 April 2015 | Appointment of Martin Patrick Maccarthy as a director on 27 February 2015 (3 pages) |
30 March 2015 | Appointment of Mr James Terrence John Loughrey as a director on 26 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Jayesh Maroo as a director on 26 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Pierre Guimard as a director on 5 January 2015 (1 page) |
30 March 2015 | Appointment of Mr Jayesh Maroo as a director on 26 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr James Terrence John Loughrey as a director on 26 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Pierre Guimard as a director on 5 January 2015 (1 page) |
30 March 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015 (1 page) |
30 March 2015 | Registered office address changed from Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ to 4 Triton Square Regent's Place London NW1 3HG on 30 March 2015 (1 page) |
30 March 2015 | Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ to 4 Triton Square Regent's Place London NW1 3HG on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Pierre Guimard as a director on 5 January 2015 (1 page) |
30 March 2015 | Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015 (1 page) |
30 March 2015 | Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015 (1 page) |
15 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
1 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
31 October 2011 | Register(s) moved to registered inspection location (1 page) |
31 October 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
1 March 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
1 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
1 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
28 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
28 February 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Termination of appointment of Jennifer Newton as a director (1 page) |
3 February 2010 | Termination of appointment of Jennifer Newton as a director (1 page) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2008 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2008 (1 page) |
28 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
9 May 2008 | Return made up to 27/04/08; full list of members (7 pages) |
9 May 2008 | Director appointed pierre guimard (2 pages) |
9 May 2008 | Return made up to 27/04/08; full list of members (7 pages) |
9 May 2008 | Director appointed pierre guimard (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
29 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
29 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (3 pages) |
5 June 2007 | Return made up to 27/04/07; full list of members (8 pages) |
5 June 2007 | Return made up to 27/04/07; full list of members (8 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: kings court, 12 king street, leeds, west yorkshire, LS1 2HL (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | Ad 17/05/06--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Ad 17/05/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
21 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 June 2006 | Ad 17/05/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: kings court, 12 king street, leeds, west yorkshire, LS1 2HL (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Ad 17/05/06--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Company name changed speed ahead LIMITED\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | Company name changed speed ahead LIMITED\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
27 April 2006 | Incorporation (16 pages) |
27 April 2006 | Incorporation (16 pages) |