Dodworth
Barnsley
South Yorkshire
S75 3LS
Secretary Name | Mr David Roger Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Fallbank Estate Dodworth Barnsley South Yorkshire S75 3LS |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Unit 20 Fallbank Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Warren Jackson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
1 February 2013 | Secretary's details changed for Mr David Roger Hirst on 31 December 2012 (1 page) |
1 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Secretary's details changed for Mr David Roger Hirst on 31 December 2012 (1 page) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for Warren Jackson on 28 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Warren Jackson on 28 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Warren Jackson on 1 October 2009 (2 pages) |
23 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Warren Jackson on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Warren Jackson on 1 October 2009 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 January 2009 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
16 January 2009 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
17 September 2008 | Secretary appointed david roger hirst (2 pages) |
17 September 2008 | Secretary appointed david roger hirst (2 pages) |
17 September 2008 | Director appointed warren jackson (2 pages) |
17 September 2008 | Director appointed warren jackson (2 pages) |
15 September 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
15 September 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
28 December 2007 | Incorporation (14 pages) |
28 December 2007 | Incorporation (14 pages) |