Barnsley
South Yorkshire
S75 1DW
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Dale House Armytage Road Brighouse West Yorkshire HD6 1PT |
Director Name | Mr Dickon Clive Tysoe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ilkley Road Addingham West Yorkshire LS29 0QW |
Director Name | Mr Mark Rex Woods |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale House Armytage Road Brighouse West Yorkshire HD6 1PT |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
300 at £1 | John Beecher 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Application to strike the company off the register (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
9 February 2016 | Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to West House King Cross Road Halifax West Yorkshire HX1 1EB on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to West House King Cross Road Halifax West Yorkshire HX1 1EB on 9 February 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
15 July 2015 | Termination of appointment of Dickon Clive Tysoe as a director on 8 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Dickon Clive Tysoe as a director on 8 July 2015 (1 page) |
15 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
15 July 2015 | Registered office address changed from 71-73 Hoghton Street Southport Merseyside PR9 0PR to 42 Huddersfield Road Barnsley South Yorkshire S75 1DW on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Mark Rex Woods as a director on 8 July 2015 (1 page) |
15 July 2015 | Appointment of Mr John David Beecher as a director on 8 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Appointment of Mr John David Beecher as a director on 8 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Dickon Clive Tysoe as a director on 8 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Mark Rex Woods as a director on 8 July 2015 (1 page) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from 71-73 Hoghton Street Southport Merseyside PR9 0PR to 42 Huddersfield Road Barnsley South Yorkshire S75 1DW on 15 July 2015 (1 page) |
15 July 2015 | Appointment of Mr John David Beecher as a director on 8 July 2015 (2 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
15 July 2015 | Termination of appointment of Mark Rex Woods as a director on 8 July 2015 (1 page) |
27 January 2015 | Termination of appointment of Andrew Jones as a director on 20 January 2015 (1 page) |
27 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Appointment of Mr Mark Rex Woods as a director on 20 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Mark Rex Woods as a director on 20 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Andrew Jones as a director on 20 January 2015 (1 page) |
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Andrew Jones on 7 December 2012 (2 pages) |
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for Mr Andrew Jones on 7 December 2012 (2 pages) |
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for Mr Andrew Jones on 7 December 2012 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Mr Andrew Jones on 7 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Andrew Jones on 7 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Mr Andrew Jones on 7 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|