Barnsley Road Silkstone
Barnsley
Yorkshire
S75 4JU
Director Name | Mr John Philip Horn |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Pot House Hamlet Barnsley Road Silkstone Barnsley Yorkshire S75 4JU |
Director Name | Mrs Lynn White |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 1 Rockley Abbey Farm Rockley Lane Worsbrough Barnsley South Yorkshire S75 3DS |
Registered Address | Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
50 at £1 | John Philip Horn 50.00% Ordinary |
---|---|
50 at £1 | Kevin John Howcroft 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £542 |
Cash | £2,064 |
Current Liabilities | £21,448 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Appointment of Mrs Lynn White as a director (2 pages) |
24 March 2014 | Appointment of Mrs Lynn White as a director (2 pages) |
24 March 2014 | Termination of appointment of Lynn White as a director (1 page) |
24 March 2014 | Termination of appointment of Lynn White as a director (1 page) |
5 November 2013 | Termination of appointment of John Horn as a director (1 page) |
5 November 2013 | Termination of appointment of John Horn as a director (1 page) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Registered office address changed from Pot House Hamlet Barnsley Road Silkstone Barnsley Yorkshire S75 4JU England on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Pot House Hamlet Barnsley Road Silkstone Barnsley Yorkshire S75 4JU England on 31 July 2012 (1 page) |
6 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
6 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Incorporation (13 pages) |
5 May 2010 | Incorporation (13 pages) |