Worsbrough
Barnsley
S70 4HJ
Director Name | Neil Butler |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingwell Mews Worsborough Barnsley S70 4HJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Qa Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,449 |
Cash | £116 |
Current Liabilities | £273,977 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 7 February 2013 (20 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 7 February 2013 (20 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 7 February 2013 (20 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 7 February 2013 (20 pages) |
16 March 2012 | Liquidators' statement of receipts and payments to 7 February 2012 (19 pages) |
16 March 2012 | Liquidators statement of receipts and payments to 7 February 2012 (19 pages) |
16 March 2012 | Liquidators' statement of receipts and payments to 7 February 2012 (19 pages) |
16 March 2012 | Liquidators statement of receipts and payments to 7 February 2012 (19 pages) |
16 February 2011 | Resolutions
|
16 February 2011 | Statement of affairs with form 4.19 (16 pages) |
16 February 2011 | Appointment of a voluntary liquidator (1 page) |
16 February 2011 | Statement of affairs with form 4.19 (16 pages) |
16 February 2011 | Appointment of a voluntary liquidator (1 page) |
16 February 2011 | Resolutions
|
28 January 2011 | Registered office address changed from 6 Locksley Gardens Birdwell Barnsley South Yorkshire S70 5SU England on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from 6 Locksley Gardens Birdwell Barnsley South Yorkshire S70 5SU England on 28 January 2011 (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Registered office address changed from Unit 15-16 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Neil Butler on 1 March 2010 (2 pages) |
21 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for Neil Butler on 1 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Gail Butler on 1 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Gail Butler on 1 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Neil Butler on 1 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Gail Butler on 1 March 2010 (2 pages) |
21 June 2010 | Registered office address changed from Unit 15-16 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 21 June 2010 (1 page) |
21 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
26 February 2010 | Registered office address changed from 38 Doncaster Road Barnsley S Yorks S70 17L on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 38 Doncaster Road Barnsley S Yorks S70 17L on 26 February 2010 (2 pages) |
24 July 2009 | Ad 11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 July 2009 | Ad 11/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
24 July 2009 | Director appointed neil butler (2 pages) |
24 July 2009 | Director appointed neil butler (2 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 36-40 doncaster road barnsley south yorkshire S70 1TL (1 page) |
29 April 2009 | Director appointed gail butler (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 36-40 doncaster road barnsley south yorkshire S70 1TL (1 page) |
29 April 2009 | Director appointed gail butler (2 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
12 March 2009 | Registered office changed on 12/03/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
12 March 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
12 March 2009 | Appointment Terminated Director graham cowan (1 page) |
12 March 2009 | Appointment terminated director graham cowan (1 page) |
12 March 2009 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
11 March 2009 | Incorporation (16 pages) |
11 March 2009 | Incorporation (16 pages) |