Barnsley
South Yorkshire
S71 1JA
Director Name | Steven Wilson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 139 Laithes Lane Athersley South Barnsley South Yorkshire S71 3AH |
Secretary Name | Steven Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 139 Laithes Lane Athersley South Barnsley South Yorkshire S71 3AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Longfields Court Wharncliffe Business Park Middlewoods Way Carlton Barnsley South Yorkshire S71 3GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
8 March 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from the old co-op 69 high street, dodworth barnsley south yorkshire S75 3RQ (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from the old co-op 69 high street, dodworth barnsley south yorkshire S75 3RQ (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
1 August 2007 | Ad 09/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2007 | Ad 09/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New secretary appointed;new director appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New secretary appointed;new director appointed (2 pages) |
9 March 2007 | Incorporation (16 pages) |
9 March 2007 | Incorporation (16 pages) |