Barnsley
South Yorkshire
S71 2NR
Director Name | Miss Clare Louise Trainer |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Camborne Way Barnsley South Yorkshire S71 2NR |
Secretary Name | Miss Clare Louise Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Camborne Way Barnsley South Yorkshire S71 2NR |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(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 | 07 April 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
1 at £1 | Denham Jobling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,805 |
Cash | £1,530 |
Current Liabilities | £22,031 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
2 October 2013 | Registered office address changed from 105 Redbrook Road Barnsley S Yorkshire S75 2RG on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from 105 Redbrook Road Barnsley S Yorkshire S75 2RG on 2 October 2013 (2 pages) |
4 June 2013 | Appointment of a voluntary liquidator (1 page) |
4 June 2013 | Resolutions
|
4 June 2013 | Statement of affairs with form 4.19 (5 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
8 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Termination of appointment of Clare Trainer as a secretary (1 page) |
19 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Denham Jobling on 1 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Denham Jobling on 1 April 2010 (2 pages) |
19 July 2010 | Termination of appointment of Clare Trainer as a director (1 page) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 July 2009 | Return made up to 07/04/09; full list of members (5 pages) |
23 June 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
26 January 2009 | Director and secretary appointed clare louise trainer (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 40 camborne way barnsley south yorkshire S71 2NR (1 page) |
30 July 2008 | Director appointed denham jobling (2 pages) |
11 April 2008 | Appointment terminated director abergan reed LTD (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
7 April 2008 | Incorporation (14 pages) |