Birdwell
Barnsley
South Yorkshire
S70 5QR
Secretary Name | Alan Devonport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(same day as company formation) |
Role | Dry Stone Waller |
Country of Residence | England |
Correspondence Address | 22 Worsbrough Road Birdwell Barnsley South Yorkshire S70 5QR |
Director Name | Claire Morris |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Dining Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Worsbrough Road Birdwell Barnsley South Yorkshire S70 5QR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 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 | 27 July 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Claire Morris 75.00% Ordinary |
---|---|
25 at £1 | Alan Devonport 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,547 |
Cash | £4,502 |
Current Liabilities | £63,094 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Statement of affairs with form 4.19 (5 pages) |
18 February 2013 | Statement of affairs with form 4.19 (5 pages) |
18 February 2013 | Appointment of a voluntary liquidator (1 page) |
18 February 2013 | Appointment of a voluntary liquidator (1 page) |
18 February 2013 | Resolutions
|
24 January 2013 | Registered office address changed from Business Development Unit Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN United Kingdom on 24 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from Business Development Unit Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN United Kingdom on 24 January 2013 (2 pages) |
3 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
31 May 2012 | Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page) |
31 May 2012 | Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 May 2012 | Previous accounting period shortened from 31 July 2012 to 5 April 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Registered office address changed from 54 Sheffield Road Birdwell Barnsley South Yorkshire S70 5UY United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 54 Sheffield Road Birdwell Barnsley South Yorkshire S70 5UY United Kingdom on 21 February 2011 (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 November 2010 | Registered office address changed from 20a Racecommon Road Barnsley South Yorkshire S70 1BH on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 20a Racecommon Road Barnsley South Yorkshire S70 1BH on 11 November 2010 (1 page) |
20 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 February 2010 | Termination of appointment of Claire Morris as a director (1 page) |
18 February 2010 | Termination of appointment of Claire Morris as a director (1 page) |
6 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
4 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
1 August 2008 | Director and secretary's change of particulars / alan devonport / 01/08/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / alan devonport / 01/08/2008 (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed;new director appointed (2 pages) |
20 August 2007 | New secretary appointed;new director appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 July 2007 | Incorporation (16 pages) |
27 July 2007 | Incorporation (16 pages) |