Barnsley
South Yorkshire
S70 2LW
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director06 |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Bwc Business Solutions Llp 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 |
1 at £1 | Shaun Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,221 |
Cash | £16,270 |
Current Liabilities | £24,624 |
Latest Accounts | 29 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
3 December 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
---|---|
8 September 2017 | Liquidators' statement of receipts and payments to 29 June 2017 (12 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
11 July 2016 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 11 July 2016 (2 pages) |
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2016 | Resolutions
|
8 July 2016 | Statement of affairs with form 4.19 (6 pages) |
21 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
24 August 2015 | Total exemption small company accounts made up to 29 November 2014 (4 pages) |
23 January 2015 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 23 January 2015 (1 page) |
23 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
25 September 2014 | Total exemption small company accounts made up to 29 November 2013 (4 pages) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
23 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages) |
19 January 2011 | Appointment of Shaun Collins as a director (3 pages) |
23 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
22 December 2010 | Incorporation (30 pages) |