Oulton
Leeds
LS26 8SX
Director Name | Mr Ben Christopher Barstow |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2019(11 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 10 August 2022) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | 30 The Spinney Wakefield WF2 6JN |
Director Name | Mr Christopher Barstow |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Joinery / Shopfitting |
Country of Residence | England |
Correspondence Address | 37 Parkfield Court Morley Leeds West Yorkshire LS27 0NR |
Secretary Name | Allison Barstow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Parkfield Court Morley Leeds West Yorkshire LS27 0NR |
Director Name | Alison Barstow |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 11 July 2018) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 41 Woodcross Fold Morley Leeds West Yorkshire LS27 9JW |
Director Name | Mr Ben Christopher Barstow |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 2019) |
Role | Storefitter |
Country of Residence | England |
Correspondence Address | 30 The Spinney Wakefield WF2 6JN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
50 at £1 | Alison Barstow 50.00% Ordinary |
---|---|
50 at £1 | Christopher Barstow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,845 |
Cash | £12,245 |
Current Liabilities | £61,717 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
10 March 2022 | Liquidators' statement of receipts and payments to 9 January 2022 (18 pages) |
22 March 2021 | Liquidators' statement of receipts and payments to 9 January 2021 (17 pages) |
16 January 2020 | Resolutions
|
16 January 2020 | Registered office address changed from 30 the Spinney Wakefield WF2 6JN England to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 16 January 2020 (2 pages) |
16 January 2020 | Appointment of a voluntary liquidator (3 pages) |
16 January 2020 | Statement of affairs (8 pages) |
5 August 2019 | Second filing for the appointment of Ben Barstow as a director (6 pages) |
23 July 2019 | Termination of appointment of Ben Barstow as a director on 23 July 2019 (1 page) |
23 July 2019 | Notification of Ben Christopher Barstow as a person with significant control on 23 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Ben Christopher Barstow as a director on 23 July 2019 (2 pages) |
23 July 2019 | Cessation of Ben Barstow as a person with significant control on 23 July 2019 (1 page) |
25 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 May 2019 | Registered office address changed from Oulton Institute Quarry Hill Oulton Leeds LS26 8SX England to 30 the Spinney Wakefield WF2 6JN on 9 May 2019 (1 page) |
8 February 2019 | Change of details for Mr Christopher Barstow as a person with significant control on 8 February 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
11 July 2018 | Termination of appointment of Christopher Barstow as a director on 11 July 2018 (1 page) |
11 July 2018 | Registered office address changed from 37 Parkfield Court Morley Leeds West Yorkshire LS27 0NR to Oulton Institute Quarry Hill Oulton Leeds LS26 8SX on 11 July 2018 (1 page) |
11 July 2018 | Appointment of Mr Ben Barstow as a director on 11 July 2018
|
11 July 2018 | Termination of appointment of Alison Barstow as a director on 11 July 2018 (1 page) |
11 July 2018 | Appointment of Mr Christopher Barstow as a secretary on 11 July 2018 (2 pages) |
4 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 February 2018 | Termination of appointment of Allison Barstow as a secretary on 5 April 2017 (1 page) |
14 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
1 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Christopher Barstow on 6 February 2016 (2 pages) |
29 March 2016 | Director's details changed for Christopher Barstow on 6 February 2016 (2 pages) |
29 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Alison Barstow on 6 February 2016 (2 pages) |
29 March 2016 | Director's details changed for Alison Barstow on 6 February 2016 (2 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages) |
27 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages) |
27 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (16 pages) |
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (14 pages) |
11 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (14 pages) |
11 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (14 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (14 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
18 May 2010 | Secretary's details changed for Allison Barstow on 30 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Allison Barstow on 30 April 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 May 2010 | Director's details changed for Christopher Barstow on 30 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Christopher Barstow on 30 April 2010 (2 pages) |
7 May 2010 | Registered office address changed from , 41 Woodcross Fold, Leeds, LS27 9JW on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from , 41 Woodcross Fold, Leeds, LS27 9JW on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from , 41 Woodcross Fold, Leeds, LS27 9JW on 7 May 2010 (1 page) |
7 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (11 pages) |
7 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (11 pages) |
7 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (11 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 06/02/09; full list of members (5 pages) |
7 July 2008 | Director appointed alison barstow (1 page) |
7 July 2008 | Director appointed alison barstow (1 page) |
7 July 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 July 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Incorporation (13 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Incorporation (13 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |