Dodworth
Barnsley
South Yorkshire
S75 3LS
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Mr Martin Sixsmith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 February 2010) |
Role | Service Engineer |
Correspondence Address | 42 Farrar Street Barnsley South Yorkshire S70 6BT |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Unit 20, 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 |
Year | 2014 |
---|---|
Net Worth | £691 |
Cash | £1,557 |
Current Liabilities | £1,348 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Termination of appointment of Martin Sixsmith as a director (1 page) |
15 April 2010 | Termination of appointment of Martin Sixsmith as a director (1 page) |
6 November 2009 | Appointment of Mr Richard Sixsmith as a director (2 pages) |
6 November 2009 | Appointment of Mr Richard Sixsmith as a director (2 pages) |
16 April 2009 | Appointment terminated director vikki steward (1 page) |
16 April 2009 | Appointment Terminated Director Vikki Steward (1 page) |
16 April 2009 | Director appointed mr martin sixsmith (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
16 April 2009 | Director appointed mr martin sixsmith (1 page) |
15 April 2009 | Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page) |
15 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
4 April 2009 | Incorporation (14 pages) |
4 April 2009 | Incorporation (14 pages) |