Barnsley
South Yorkshire
S70 3RN
Secretary Name | Mr Roy Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Guest Lane Silkstone Barnsley South Yorkshire S75 4LF |
Director Name | Mr Stephen Julian Tomlinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 01 October 2009) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | Blackwall Farm Barn Burnley Road Sowerby Bridge West Yorkshire HX6 2TZ |
Registered Address | Units 6&7 Fall Bank Industrial 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 |
50 at 1 | Roy Booth 50.00% Ordinary |
---|---|
50 at 1 | Steven Booth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,406 |
Cash | £4,120 |
Current Liabilities | £54,330 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2012 | Compulsory strike-off action has been suspended (1 page) |
20 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2011 | Compulsory strike-off action has been suspended (1 page) |
2 October 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Termination of appointment of Roy Booth as a secretary (1 page) |
21 April 2011 | Termination of appointment of Roy Booth as a secretary (1 page) |
4 August 2010 | Director's details changed for Steven James Booth on 28 July 2010 (3 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Director's details changed for Steven James Booth on 28 July 2010 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 October 2009 | Termination of appointment of Stephen Tomlinson as a director (1 page) |
7 October 2009 | Termination of appointment of Stephen Tomlinson as a director (1 page) |
30 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
13 April 2009 | Director appointed mr stephen julian tomlinson (1 page) |
13 April 2009 | Director appointed mr stephen julian tomlinson (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 53 manor park silkstone barnsley south yorkshire S75 4NE england (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 53 manor park silkstone barnsley south yorkshire S75 4NE england (1 page) |
28 July 2008 | Incorporation (14 pages) |
28 July 2008 | Incorporation (14 pages) |