Hood Green
Barnsley
South Yorkshire
S75 3EY
Secretary Name | Susan Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(4 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Castle Drive Hood Green Barnsley South Yorkshire S75 3EY |
Director Name | Susan Moss |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Castle Drive Hood Green Barnsley South Yorkshire S75 3EY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £32 |
Cash | £14,462 |
Current Liabilities | £14,822 |
Latest Accounts | 22 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 July |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Application to strike the company off the register (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 22 July 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 22 July 2010 (8 pages) |
1 October 2010 | Previous accounting period extended from 31 January 2010 to 22 July 2010 (1 page) |
1 October 2010 | Previous accounting period extended from 31 January 2010 to 22 July 2010 (1 page) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Brian Philip Moss on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Brian Philip Moss on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Susan Moss on 1 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Brian Philip Moss on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Susan Moss on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Susan Moss on 1 January 2010 (2 pages) |
19 August 2009 | Director appointed susan moss (1 page) |
19 August 2009 | Director appointed susan moss (1 page) |
18 February 2009 | Director appointed brian philip moss (2 pages) |
18 February 2009 | Secretary appointed susan moss (2 pages) |
18 February 2009 | Secretary appointed susan moss (2 pages) |
18 February 2009 | Director appointed brian philip moss (2 pages) |
26 January 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
26 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 January 2009 | Incorporation (9 pages) |
23 January 2009 | Incorporation (9 pages) |