Birdwell
Barnsley
South Yorkshire
S70 5SY
Director Name | Mr John Jackson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 31 March 2015) |
Role | Print Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Broach House Whales Lane Kellington North Humberside DN14 0SB |
Secretary Name | Mr Paul Timothy Brook |
---|---|
Nationality | English |
Status | Closed |
Appointed | 22 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 31 March 2015) |
Role | Logistics Manager |
Country of Residence | England |
Correspondence Address | 30 Lynham Avenue Birdwell Barnsley South Yorkshire S70 5SY |
Director Name | Mr David Bryan Aykroyd |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hafod Y Coed Bala Gwynedd LL23 7YA Wales |
Director Name | Alan Patrick Rowe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 8 Riverside Quay Road Ballina Co. Mayo Aa |
Secretary Name | Mr David Bryan Aykroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hafod Y Coed Bala Gwynedd LL23 7YA Wales |
Registered Address | 2 Chancery Lane Wakefield West Yorkshire WF1 2SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | John Jackson 50.00% Ordinary |
---|---|
75 at £1 | Paul Brook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,830 |
Cash | £478 |
Current Liabilities | £58,922 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | Application to strike the company off the register (3 pages) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
25 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 August 2013 (16 pages) |
25 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 August 2013 (16 pages) |
4 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
4 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 October 2010 | Director's details changed for John Jackson on 1 August 2010 (2 pages) |
19 October 2010 | Director's details changed for John Jackson on 1 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Paul Brook on 1 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Paul Brook on 1 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Paul Brook on 1 August 2010 (2 pages) |
19 October 2010 | Director's details changed for John Jackson on 1 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from, city house, 605 oldham road, failsworth, manchester, M35 9AN (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from, city house, 605 oldham road, failsworth, manchester, M35 9AN (1 page) |
21 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
21 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 June 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
19 June 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
21 February 2008 | New secretary appointed;new director appointed (1 page) |
21 February 2008 | New secretary appointed;new director appointed (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
27 November 2007 | Ad 25/08/06--------- £ si 150@1=150 (1 page) |
27 November 2007 | Ad 25/08/06--------- £ si 150@1=150 (1 page) |
27 November 2007 | Return made up to 25/08/07; full list of members (2 pages) |
27 November 2007 | Return made up to 25/08/07; full list of members (2 pages) |
25 August 2006 | Incorporation (14 pages) |
25 August 2006 | Incorporation (14 pages) |