Darfield
Barnsley
South Yorkshire
S73 9BE
Director Name | Paul Ian Winstanley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(same day as company formation) |
Role | Chartered Surveyor/Author |
Country of Residence | England |
Correspondence Address | Flat 20 Park Court 46 North Park Road Harrogate North Yorkshire HG1 5AD |
Director Name | Stella Winstanley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(same day as company formation) |
Role | Author |
Country of Residence | England |
Correspondence Address | Flat 20 Park Court 46 North Park Road Harrogate North Yorkshire HG1 5AD |
Secretary Name | Paul Ian Winstanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(12 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 August 2011) |
Role | Chartered Surveyor Author |
Correspondence Address | Flat 20 Park Court 46 North Park Road Harrogate North Yorkshire HG1 5AD |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Registered Address | 43 St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,158 |
Cash | £642 |
Current Liabilities | £5,135 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
7 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
14 July 2010 | Director's details changed for Stella Winstanley on 18 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Paul Ian Winstanley on 18 June 2010 (1 page) |
14 July 2010 | Director's details changed for Paul Ian Winstanley on 18 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Stella Winstanley on 18 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Paul Ian Winstanley on 18 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Denise Chadwick on 18 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Denise Chadwick on 18 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Paul Ian Winstanley on 18 June 2010 (1 page) |
14 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 August 2008 | Director and Secretary's Change of Particulars / paul winstanley / 14/08/2007 / HouseName/Number was: , now: 23; Street was: apartment 410 the gateway west, now: hall bank; Area was: east street, now: ; Post Town was: leeds, now: barnsley; Region was: yorkshire, now: south yorkshire; Post Code was: LS9 8DZ, now: S75 1EX; Country was: , now: united (1 page) |
5 August 2008 | Director's change of particulars / stella winstanley / 14/08/2007 (1 page) |
5 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
5 August 2008 | Director and secretary's change of particulars / paul winstanley / 14/08/2007 (1 page) |
5 August 2008 | Director's Change of Particulars / stella winstanley / 14/08/2007 / HouseName/Number was: , now: 23; Street was: apartment 410 the gateway west, now: hall bank; Area was: east street, now: ; Post Town was: leeds, now: barnsley; Region was: yorkshire, now: south yorkshire; Post Code was: LS9 8DZ, now: S75 1EX; Country was: , now: united kingdom (1 page) |
5 April 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
5 April 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: essex house, 42 crouch street colchester essex CO3 3HH (1 page) |
21 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: essex house, 42 crouch street colchester essex CO3 3HH (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
22 June 2006 | Incorporation (20 pages) |
22 June 2006 | Incorporation (20 pages) |