Darton
Barnsley
South Yorkshire
S75 5LX
Secretary Name | Mr Michael Christopher Thorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Highfield Court Wombwell Barnsley S73 8JJ |
Director Name | Mrs Michelle Wigglesworth |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2012(4 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
60 at £1 | Gary Wigglesworth 60.00% Ordinary |
---|---|
20 at £1 | Michaelle Wigglesworth 20.00% Ordinary |
10 at £1 | Harry Wigglesworth 10.00% Ordinary |
10 at £1 | Jacqueline Wigglesworth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,709 |
Cash | £147,522 |
Current Liabilities | £80,750 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
8 December 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 December 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
19 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages) |
16 October 2013 | Registered office address changed from Four Oaks Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AA United Kingdom on 16 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from Four Oaks Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AA United Kingdom on 16 October 2013 (2 pages) |
15 October 2013 | Declaration of solvency (6 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Declaration of solvency (6 pages) |
15 October 2013 | Appointment of a voluntary liquidator (1 page) |
15 October 2013 | Resolutions
|
15 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 September 2013 | Change of name notice (2 pages) |
30 September 2013 | Change of name notice (2 pages) |
30 September 2013 | Company name changed good things often LIMITED\certificate issued on 30/09/13
|
30 September 2013 | Company name changed good things often LIMITED\certificate issued on 30/09/13
|
22 May 2013 | Appointment of Mrs Michelle Wigglesworth as a director on 6 September 2012 (2 pages) |
22 May 2013 | Appointment of Mrs Michelle Wigglesworth as a director on 6 September 2012 (2 pages) |
22 May 2013 | Appointment of Mrs Michelle Wigglesworth as a director on 6 September 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
18 June 2012 | Registered office address changed from 32 st Andrews Drive Darton Barnsley South Yorkshire S75 5LX Uk on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 32 st Andrews Drive Darton Barnsley South Yorkshire S75 5LX Uk on 18 June 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Accounts made up to 30 September 2009 (2 pages) |
5 May 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
5 May 2010 | Accounts made up to 30 September 2009 (2 pages) |
5 May 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
18 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
29 October 2008 | Director appointed gary wigglesworth (1 page) |
29 October 2008 | Director appointed gary wigglesworth (1 page) |
28 October 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 October 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
28 October 2008 | Secretary appointed michael christopher thorpe (1 page) |
28 October 2008 | Secretary appointed michael christopher thorpe (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 September 2008 | Incorporation (14 pages) |
5 September 2008 | Incorporation (14 pages) |