Cudworth
Barnsley
S72 8DY
Director Name | Mr Colin Waller |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penny Post Ings Lane East Cottingwith York YO42 4TW |
Secretary Name | Mr Gregory Michael Storey |
---|---|
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Park Lane Allerton Bywater Castleford WF10 2AJ |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2011 |
---|---|
Net Worth | £272,601 |
Cash | £45,167 |
Current Liabilities | £1,475,963 |
Latest Accounts | 30 June 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 29 October 2016 (16 pages) |
11 January 2017 | Liquidators' statement of receipts and payments to 29 October 2016 (16 pages) |
29 December 2015 | Liquidators statement of receipts and payments to 29 October 2015 (12 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (12 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (12 pages) |
7 January 2015 | Administrator's progress report to 30 October 2014 (18 pages) |
7 January 2015 | Administrator's progress report to 30 October 2014 (18 pages) |
26 November 2014 | Appointment of a voluntary liquidator (1 page) |
26 November 2014 | Appointment of a voluntary liquidator (1 page) |
31 October 2014 | Administrator's progress report to 14 October 2014 (14 pages) |
31 October 2014 | Administrator's progress report to 14 October 2014 (14 pages) |
30 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 May 2014 | Administrator's progress report to 14 April 2014 (15 pages) |
30 May 2014 | Administrator's progress report to 14 April 2014 (15 pages) |
5 November 2013 | Administrator's progress report to 14 October 2013 (14 pages) |
5 November 2013 | Notice of extension of period of Administration (1 page) |
5 November 2013 | Administrator's progress report to 14 October 2013 (14 pages) |
5 November 2013 | Notice of extension of period of Administration (1 page) |
26 June 2013 | Notice of vacation of office by administrator (10 pages) |
26 June 2013 | Notice of vacation of office by administrator (10 pages) |
24 May 2013 | Administrator's progress report to 25 April 2013 (16 pages) |
24 May 2013 | Notice of extension of period of Administration (1 page) |
24 May 2013 | Administrator's progress report to 25 April 2013 (16 pages) |
24 May 2013 | Notice of extension of period of Administration (1 page) |
19 December 2012 | Administrator's progress report to 17 November 2012 (16 pages) |
19 December 2012 | Administrator's progress report to 17 November 2012 (16 pages) |
15 August 2012 | Result of meeting of creditors (38 pages) |
15 August 2012 | Result of meeting of creditors (38 pages) |
19 July 2012 | Statement of administrator's proposal (38 pages) |
19 July 2012 | Statement of affairs with form 2.14B (10 pages) |
19 July 2012 | Statement of administrator's proposal (38 pages) |
19 July 2012 | Statement of affairs with form 2.14B (10 pages) |
24 May 2012 | Registered office address changed from , Northside Ripley Drive, Normanton, West Yorkshire, WF6 1TP, England on 24 May 2012 (1 page) |
24 May 2012 | Appointment of an administrator (1 page) |
24 May 2012 | Registered office address changed from , Northside Ripley Drive, Normanton, West Yorkshire, WF6 1TP, England on 24 May 2012 (1 page) |
24 May 2012 | Appointment of an administrator (1 page) |
12 March 2012 | Registered office address changed from , Unit 11, Normanton Business Centre, Ripley Drive, Normanton Industrial Estate, West Yorshire, WF6 1QT, England on 12 March 2012 (1 page) |
12 March 2012 | Director's details changed for Mr Colin David Waller on 6 October 2011 (2 pages) |
12 March 2012 | Director's details changed for Mr Colin David Waller on 6 October 2011 (2 pages) |
12 March 2012 | Registered office address changed from , Unit 11, Normanton Business Centre, Ripley Drive, Normanton Industrial Estate, West Yorshire, WF6 1QT, England on 12 March 2012 (1 page) |
12 March 2012 | Director's details changed for Mr Colin David Waller on 6 October 2011 (2 pages) |
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) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 October 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
27 January 2011 | Termination of appointment of Gregory Storey as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Gregory Storey as a secretary (2 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 June 2010 | Incorporation (23 pages) |
9 June 2010 | Incorporation (23 pages) |