Barnsley
S70 1BB
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Steven Soar |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holme Farm Middlewood Hall Doncaster Road Darfield Barnsley South Yorkshire S73 9HQ |
Registered Address | 42 Pitt Street Barnsley S70 1BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Steven Soar 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£11,075 |
Cash | £1,978 |
Current Liabilities | £47,458 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
27 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Termination of appointment of Steven Soar as a director (1 page) |
1 April 2011 | Termination of appointment of Steven Soar as a director (1 page) |
1 April 2011 | Appointment of Mrs Sara Soar as a director (2 pages) |
1 April 2011 | Appointment of Mrs Sara Soar as a director (2 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
16 June 2010 | Appointment of Steven Soar as a director (3 pages) |
16 June 2010 | Appointment of Steven Soar as a director (3 pages) |
15 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
15 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
8 June 2010 | Incorporation (41 pages) |
8 June 2010 | Incorporation (41 pages) |