Dodworth
Barnsley
S75 3LS
Director Name | Mr James Nicholas Preston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Lloyd Street Sheffield S4 8JA |
Secretary Name | Stephen Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1/1 3 Lloyd Street Glasgow G31 2PE Scotland |
Registered Address | Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
800 at £1 | Mark Preston 80.00% Ordinary |
---|---|
200 at £1 | James Nicholas Preston 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,313 |
Cash | £7,490 |
Current Liabilities | £10,535 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2020 | Application to strike the company off the register (3 pages) |
22 September 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with updates (5 pages) |
12 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
19 December 2018 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
19 December 2018 | Registered office address changed from 61 Lloyd Street Sheffield S4 8JA to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 19 December 2018 (1 page) |
9 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
16 August 2018 | Change of details for Mr Mark Geoffrey Preston as a person with significant control on 16 August 2018 (2 pages) |
27 December 2017 | Change of share class name or designation (2 pages) |
27 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 December 2017 | Change of share class name or designation (2 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
26 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
26 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
19 January 2017 | Termination of appointment of James Nicholas Preston as a director on 8 January 2017 (1 page) |
19 January 2017 | Termination of appointment of James Nicholas Preston as a director on 8 January 2017 (1 page) |
8 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2016 | Change of share class name or designation (2 pages) |
8 December 2016 | Change of share class name or designation (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
5 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 October 2013 | Appointment of Mr Mark Geoffrey Preston as a director (2 pages) |
17 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 October 2013 | Appointment of Mr Mark Geoffrey Preston as a director (2 pages) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
9 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Termination of appointment of Stephen Kane as a secretary (1 page) |
26 April 2010 | Termination of appointment of Stephen Kane as a secretary (1 page) |
26 April 2010 | Director's details changed for James Nicholas Preston on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for James Nicholas Preston on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for James Nicholas Preston on 1 January 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 February 2008 | Incorporation (13 pages) |
20 February 2008 | Incorporation (13 pages) |