Birdwell
Barnsley
South Yorkshire
S70 5SU
Director Name | Mr John Wood |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Midhopestones Sheffield South Yorkshire S36 4GW |
Registered Address | Longfields Court Middlewoods Way Carlton Barnsley S Yorkshire S71 3GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | Ajay Mistry 50.00% Ordinary A |
---|---|
1 at £1 | John Wood 50.00% Ordinary A |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Termination of appointment of John Wood as a director (1 page) |
13 August 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
19 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Registered office address changed from C/O John Smith Longfields Court Middlewoods Way Carlton Barnsley S Yorkshire S71 3GN United Kingdom on 25 July 2012 (1 page) |
27 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from the Thurnscoe Centre Holly Bush Drive Thurnscoe South Yorkshire S63 0LT England on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Change of share class name or designation (2 pages) |
4 May 2010 | Incorporation (21 pages) |