Darton
Barnsley
South Yorkshire
S75 5AH
Director Name | Mr Dean Whitehouse |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grenfell Avenue Mexborough South Yorkshire S64 0AT |
Secretary Name | Mr Dean Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grenfell Avenue Mexborough South Yorkshire S64 0AT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
3 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2010 | Final Gazette dissolved following liquidation (1 page) |
3 December 2009 | Liquidators' statement of receipts and payments to 30 November 2009 (5 pages) |
3 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2009 | Liquidators statement of receipts and payments to 30 November 2009 (5 pages) |
3 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2009 | Statement of affairs with form 4.19 (7 pages) |
17 February 2009 | Statement of affairs with form 4.19 (7 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
17 February 2009 | Appointment of a voluntary liquidator (1 page) |
17 February 2009 | Appointment of a voluntary liquidator (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from unit 3 hillfoot industrial estate moyland road sheffield s yorks S3 8AB (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from unit 3 hillfoot industrial estate moyland road sheffield s yorks S3 8AB (1 page) |
18 July 2008 | Company name changed d w roofing supplies (sheffield) LIMITED\certificate issued on 22/07/08 (2 pages) |
18 July 2008 | Company name changed d w roofing supplies (sheffield) LIMITED\certificate issued on 22/07/08 (2 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from unit 4-5 construction way carlton industrial estate barnsley s yorks S71 3HU (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from unit 4-5 construction way carlton industrial estate barnsley s yorks S71 3HU (1 page) |
2 July 2008 | Appointment Terminated Director and Secretary dean whitehouse (1 page) |
2 July 2008 | Appointment terminated director and secretary dean whitehouse (1 page) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2008 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
15 January 2008 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
5 September 2007 | Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: unit 4-5 construction way barkston road barnsley south yorkshire S71 3HU (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: unit 4-5 construction way barkston road barnsley south yorkshire S71 3HU (1 page) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Incorporation (16 pages) |
6 June 2007 | Incorporation (16 pages) |