Cudworth, Barnsley
South Yorkshire
S72 8BE
Secretary Name | Mrs Lynne Anderson |
---|---|
Status | Closed |
Appointed | 01 April 2013(6 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | 176-178 Pontefract Road Cudworth, Barnsley South Yorkshire S72 8BE |
Director Name | Charles Justin Bowne |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Gardeners Cottage Noblethorpe Barnsley Road Silkstone Barnsley S75 4NG |
Director Name | Michael John Whittam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 84 Huddersfield Road Brighouse HD6 3RD |
Secretary Name | Mr Mathew Robert Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Rochester Road Lodge Moor Sheffield South Yorkshire S10 4JQ |
Director Name | Mr Gavin Lee Spencer |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Thorpe House Rise Sheffield S8 9NQ |
Registered Address | 176-178 Pontefract Road Cudworth, Barnsley South Yorkshire S72 8BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
50 at £1 | Lynne Anderson 50.00% Ordinary |
---|---|
50 at £1 | Nick Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £6,169 |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
10 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
22 March 2020 | Micro company accounts made up to 30 March 2019 (6 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
30 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
14 January 2015 | Company name changed 176178 LIMITED\certificate issued on 14/01/15
|
14 January 2015 | Company name changed 176178 LIMITED\certificate issued on 14/01/15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Resolutions
|
10 December 2014 | Appointment of Mrs Lynne Anderson as a secretary on 1 April 2013 (2 pages) |
10 December 2014 | Appointment of Mr Nicholas Anderson as a director on 1 April 2013 (2 pages) |
10 December 2014 | Appointment of Mr Nicholas Anderson as a director on 1 April 2013 (2 pages) |
10 December 2014 | Appointment of Mrs Lynne Anderson as a secretary on 1 April 2013 (2 pages) |
10 December 2014 | Termination of appointment of Gavin Lee Spencer as a director on 1 April 2013 (1 page) |
10 December 2014 | Termination of appointment of Gavin Lee Spencer as a director on 1 April 2013 (1 page) |
10 December 2014 | Termination of appointment of Mathew Robert Parsons as a secretary on 1 April 2013 (1 page) |
10 December 2014 | Appointment of Mrs Lynne Anderson as a secretary on 1 April 2013 (2 pages) |
10 December 2014 | Termination of appointment of Gavin Lee Spencer as a director on 1 April 2013 (1 page) |
10 December 2014 | Termination of appointment of Mathew Robert Parsons as a secretary on 1 April 2013 (1 page) |
10 December 2014 | Termination of appointment of Mathew Robert Parsons as a secretary on 1 April 2013 (1 page) |
10 December 2014 | Appointment of Mr Nicholas Anderson as a director on 1 April 2013 (2 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 29 March 2009 with a full list of shareholders (3 pages) |
7 January 2010 | Annual return made up to 29 March 2009 with a full list of shareholders (3 pages) |
5 January 2010 | Annual return made up to 29 March 2008 with a full list of shareholders (3 pages) |
5 January 2010 | Annual return made up to 29 March 2008 with a full list of shareholders (3 pages) |
4 January 2010 | Termination of appointment of Michael Whittam as a director (1 page) |
4 January 2010 | Appointment of Mr Gavin Lee Spencer as a director (1 page) |
4 January 2010 | Termination of appointment of Michael Whittam as a director (1 page) |
4 January 2010 | Termination of appointment of Charles Bowne as a director (1 page) |
4 January 2010 | Appointment of Mr Gavin Lee Spencer as a director (1 page) |
4 January 2010 | Termination of appointment of Charles Bowne as a director (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 March 2007 | Incorporation (18 pages) |
29 March 2007 | Incorporation (18 pages) |