Barnsley
S70 6EL
Director Name | Mr James Michael Gilroy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 February 2009(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 27 March 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 120 Park Grove Barnsley S70 1QE |
Director Name | Mr Daryl Malcolm Baird |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 March 2020) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Marys Park Approach Leeds LS12 3UZ |
Director Name | Mr Paul Garrett |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 March 2020) |
Role | Ceiling Installer |
Country of Residence | England |
Correspondence Address | 18 Gilder Way Shafton Barnsley South Yorkshire S72 8WP |
Director Name | Andrew David Beardsall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Builder |
Correspondence Address | 114 Park Grove Barnsley S70 1QE |
Director Name | Mr James Michael Gilroy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Park Grove Barnsley S70 1QE |
Secretary Name | Pamela Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Views New Road, Staincross Barnsley S75 6GD |
Secretary Name | Andrew David Beardsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 114 Park Grove Barnsley S70 1QE |
Director Name | Mr Daryl Malcolm Baird |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Carlton Industrial Estate Humberside Way Barnsley South Yorkshire S71 3RN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(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 | 08 March 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01226 248509 |
---|---|
Telephone region | Barnsley |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
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 | 2013 |
---|---|
Net Worth | £137,300 |
Cash | £10,919 |
Current Liabilities | £175,124 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
14 August 2013 | Delivered on: 19 August 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2019 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
7 June 2019 | Removal of liquidator by court order (5 pages) |
22 January 2019 | Registered office address changed from Unit 5 Carlton Industrial Estate Humberside Way Barnsley South Yorkshire S71 3RN to 15 Victoria Road Barnsley S70 2BB on 22 January 2019 (2 pages) |
7 January 2019 | Statement of affairs (8 pages) |
7 January 2019 | Appointment of a voluntary liquidator (3 pages) |
7 January 2019 | Resolutions
|
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
9 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
6 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
3 September 2015 | Statement of company's objects (2 pages) |
3 September 2015 | Statement of company's objects (2 pages) |
15 July 2015 | Current accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
15 July 2015 | Current accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
26 February 2015 | Appointment of Mr Paul Garrett as a director on 1 January 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Appointment of Mr Daryl Malcolm Baird as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Paul Garrett as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Paul Garrett as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Daryl Malcolm Baird as a director on 1 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Daryl Malcolm Baird as a director on 1 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
19 August 2013 | Registration of charge 061475670001 (26 pages) |
19 August 2013 | Registration of charge 061475670001 (26 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Termination of appointment of Daryl Baird as a director (1 page) |
10 June 2011 | Termination of appointment of Daryl Baird as a director (1 page) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 February 2010 | Registered office address changed from Sovereign House, St Georges Road Barnsley South Yorkshire S70 1BW on 16 February 2010 (1 page) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Registered office address changed from Sovereign House, St Georges Road Barnsley South Yorkshire S70 1BW on 16 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Daryl Malcolm Baird on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Richard Burton on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr James Michael Gilroy on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr James Michael Gilroy on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Daryl Malcolm Baird on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Richard Burton on 15 February 2010 (2 pages) |
20 January 2010 | Appointment of Mr Daryl Malcolm Baird as a director (2 pages) |
20 January 2010 | Appointment of Mr Daryl Malcolm Baird as a director (2 pages) |
30 November 2009 | Termination of appointment of Andrew Beardsall as a director (1 page) |
30 November 2009 | Termination of appointment of Andrew Beardsall as a director (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 August 2009 | Appointment terminated secretary andrew beardsall (1 page) |
20 August 2009 | Appointment terminated secretary andrew beardsall (1 page) |
10 March 2009 | Director appointed mr james michael gilroy (1 page) |
10 March 2009 | Director appointed mr james michael gilroy (1 page) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
7 January 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
11 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
2 May 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
2 May 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
22 April 2008 | Appointment terminated director james gilroy (1 page) |
22 April 2008 | Appointment terminated director james gilroy (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
8 March 2007 | Incorporation (16 pages) |
8 March 2007 | Incorporation (16 pages) |