Barnsley
South Yorkshire
S70 2LW
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Andrew James Sanderson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114a Church Street Netherthong Holmfirth West Yorkshire HD9 3EA |
Director Name | Peter John Warden |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 January 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bradley House Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Telephone | 07 539276222 |
---|---|
Telephone region | Mobile |
Registered Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,727 |
Cash | £9,055 |
Current Liabilities | £25,880 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2020 | Application to strike the company off the register (3 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
10 January 2020 | Notification of Susan Elizabeth Sanderson as a person with significant control on 5 October 2019 (2 pages) |
2 January 2020 | Cessation of Andrew James Sanderson as a person with significant control on 5 October 2019 (1 page) |
2 January 2020 | Termination of appointment of Andrew James Sanderson as a director on 5 October 2019 (1 page) |
2 January 2020 | Appointment of Mrs Susan Elizabeth Sanderson as a director on 5 October 2019 (2 pages) |
21 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
25 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
11 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Peter John Warden as a director on 12 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Peter John Warden as a director on 12 January 2015 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Appointment of Mr Andrew James Sanderson as a director (2 pages) |
7 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
7 February 2011 | Appointment of Mr Andrew James Sanderson as a director (2 pages) |
7 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Company name changed sandhurst developments LIMITED\certificate issued on 09/06/10
|
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Company name changed sandhurst developments LIMITED\certificate issued on 09/06/10
|
31 March 2010 | Appointment of Peter John Warden as a director (3 pages) |
31 March 2010 | Appointment of Peter John Warden as a director (3 pages) |
18 March 2010 | Appointment of Mr Graham Cowan as a director (3 pages) |
18 March 2010 | Appointment of Mr Graham Cowan as a director (3 pages) |
13 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 January 2010 (1 page) |
13 January 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
13 January 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|