Hoyland Barnsley
South Yorkshire
S74 0LP
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 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 Perdip Singh Sangha |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley Yorkshire S70 2LW |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | P. Sangha 50.00% Ordinary |
---|---|
50 at £1 | S. Sangha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,298 |
Cash | £500 |
Current Liabilities | £133,979 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
20 May 2013 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley Yorkshire S70 2LW United Kingdom on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley Yorkshire S70 2LW United Kingdom on 20 May 2013 (2 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Statement of affairs with form 4.19 (6 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2013 | Statement of affairs with form 4.19 (6 pages) |
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 April 2013 | Termination of appointment of Perdip Sangha as a director (1 page) |
23 April 2013 | Termination of appointment of Perdip Sangha as a director (1 page) |
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders Statement of capital on 2012-12-28
|
28 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders Statement of capital on 2012-12-28
|
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
3 March 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
1 February 2011 | Appointment of Mr Perdip Singh Sangha as a director (2 pages) |
1 February 2011 | Appointment of Mr Perdip Singh Sangha as a director (2 pages) |
13 December 2010 | Appointment of Sandip Singh Sangha as a director (3 pages) |
13 December 2010 | Appointment of Sandip Singh Sangha as a director (3 pages) |
29 November 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
29 November 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
25 November 2010 | Incorporation
|
25 November 2010 | Incorporation
|
25 November 2010 | Incorporation
|