Great Cliffe Road
Barnsley
S75 3SP
Secretary Name | Margaret Veronica Brittain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 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 | £158 |
Cash | £14,270 |
Current Liabilities | £14,762 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Director's details changed for Neil Brittain on 1 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Margaret Veronica Brittain on 1 June 2010 (1 page) |
21 July 2010 | Director's details changed for Neil Brittain on 1 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Margaret Veronica Brittain on 1 June 2010 (1 page) |
21 July 2010 | Director's details changed for Neil Brittain on 1 June 2010 (2 pages) |
1 July 2009 | Director appointed neil brittain (2 pages) |
1 July 2009 | Director appointed neil brittain (2 pages) |
1 July 2009 | Secretary appointed margaret veronica brittain (2 pages) |
1 July 2009 | Secretary appointed margaret veronica brittain (2 pages) |
22 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
22 June 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
19 June 2009 | Incorporation (9 pages) |
19 June 2009 | Incorporation (9 pages) |