Barnburgh
Doncaster
DN5 7EG
Director Name | Mrs Stephanie Jayne Knowles |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount View Park Lane Sowood Halifax West Yorkshire HX4 9LE |
Director Name | Mr Paul Andrew Jacobs |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Grange Cliffe Close Ecclesall Sheffield South Yorkshire S11 9JE |
Registered Address | Units 1 & 2 Wath West Industrial Estate, Derwent Way Wath-Upon-Dearne Rotherham South Yorkshire S63 6EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | -£128,466 |
Cash | £32,217 |
Current Liabilities | £161,633 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | Application to strike the company off the register (3 pages) |
10 July 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Termination of appointment of Paul Andrew Jacobs as a director on 21 March 2012 (1 page) |
21 March 2012 | Termination of appointment of Paul Jacobs as a director (1 page) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 June 2010 | Director's details changed for Mr Gary Beresford on 24 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Gary Beresford on 24 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
27 June 2010 | Director's details changed for Mrs Stephanie Jayne Knowles on 24 June 2010 (2 pages) |
27 June 2010 | Director's details changed for Mrs Stephanie Jayne Knowles on 24 June 2010 (2 pages) |
21 November 2009 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
21 November 2009 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 1B grange cliffe close sheffield S11 9JE united kingdom (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 1B grange cliffe close sheffield S11 9JE united kingdom (1 page) |
24 June 2009 | Incorporation (18 pages) |
24 June 2009 | Incorporation (18 pages) |