Monk Bretton
Barnsley
S71 1XH
Director Name | Mr Ian Leslie Pratt |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(12 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 April 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Newhill Road Monk Bretton Barnsley S71 1XH |
Director Name | Mr Daniel Hennessy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hornthwaite Close Thurlstone Sheffield S36 9RZ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | www.schoolfinancialservices.co.uk |
---|
Registered Address | 81 Newhill Road Monk Bretton Barnsley South Yorkshire S71 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Old Town |
Built Up Area | Barnsley/Dearne Valley |
100 at £1 | Ian Pratt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,629 |
Cash | £23,836 |
Current Liabilities | £2,207 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | Application to strike the company off the register (3 pages) |
19 December 2014 | Application to strike the company off the register (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 September 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
10 September 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 December 2009 | Termination of appointment of Daniel Hennessy as a director (1 page) |
2 December 2009 | Termination of appointment of Daniel Hennessy as a director (1 page) |
23 October 2009 | Director's details changed for Daniel Hennessy on 3 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Secretary's details changed for Mr Ian Pratt on 3 October 2009 (1 page) |
23 October 2009 | Director's details changed for Daniel Hennessy on 3 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Ian Pratt on 3 October 2009 (1 page) |
23 October 2009 | Director's details changed for Ian Pratt on 3 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ian Pratt on 3 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Daniel Hennessy on 3 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Ian Pratt on 3 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Secretary's details changed for Mr Ian Pratt on 3 October 2009 (1 page) |
7 May 2009 | Accounting reference date shortened from 31/10/2009 to 28/02/2009 (1 page) |
7 May 2009 | Accounts made up to 28 February 2009 (1 page) |
7 May 2009 | Accounting reference date shortened from 31/10/2009 to 28/02/2009 (1 page) |
7 May 2009 | Accounts made up to 28 February 2009 (1 page) |
2 January 2009 | Return made up to 03/10/08; full list of members (10 pages) |
2 January 2009 | Return made up to 03/10/08; full list of members (10 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from office 5 13 abbotsford road crosby liverpool L23 6UX (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from office 5 13 abbotsford road crosby liverpool L23 6UX (1 page) |
9 December 2008 | Director appointed ian leslie pratt (2 pages) |
9 December 2008 | Director appointed ian leslie pratt (2 pages) |
19 November 2008 | Accounts made up to 31 October 2008 (1 page) |
19 November 2008 | Accounts made up to 31 October 2008 (1 page) |
11 September 2008 | Ad 03/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 September 2008 | Ad 03/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 April 2008 | Director appointed daniel hennessy (2 pages) |
11 April 2008 | Director appointed daniel hennessy (2 pages) |
11 April 2008 | Secretary appointed ian pratt (2 pages) |
11 April 2008 | Secretary appointed ian pratt (2 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page) |
3 October 2007 | Incorporation (14 pages) |
3 October 2007 | Incorporation (14 pages) |