69 High Street, Dodworth
Barnsley
South Yorkshire
S75 3RQ
Secretary Name | Mark Gorman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | June Mcneece 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£727 |
Cash | £1,078 |
Current Liabilities | £1,805 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for June Mineece on 13 April 2010 (2 pages) |
5 May 2010 | Director's details changed for June Mineece on 13 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mark Gorman on 13 April 2010 (1 page) |
4 May 2010 | Secretary's details changed for Mark Gorman on 13 April 2010 (1 page) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 November 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
12 November 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
12 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
30 April 2007 | Memorandum and Articles of Association (12 pages) |
30 April 2007 | Memorandum and Articles of Association (12 pages) |
25 April 2007 | Company name changed jnc sales LIMITED\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed jnc sales LIMITED\certificate issued on 25/04/07 (2 pages) |
13 April 2007 | Incorporation (16 pages) |
13 April 2007 | Incorporation (16 pages) |