Barnsley
South Yorkshire
S75 2LU
Secretary Name | Mr Paul Gallagher |
---|---|
Status | Closed |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Crowden Walk Barnsley South Yorkshire S75 2LU |
Director Name | Mr Patrick Mathew Gallagher |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hunters Avenue Barnsley South Yorkshire S70 6PL |
Website | www.sharepointcollective.co.uk/ |
---|---|
Telephone | 01226 610158 |
Telephone region | Barnsley |
Registered Address | Deb House 19 Middlewoods Way Wharmcliffe Business Park Carlton Barnsley South Yorkshire S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,683 |
Cash | £22,905 |
Current Liabilities | £87,463 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2018 | Application to strike the company off the register (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
6 November 2017 | Termination of appointment of Patrick Mathew Gallagher as a director on 27 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Patrick Mathew Gallagher as a director on 27 October 2017 (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
11 January 2017 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 January 2017 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 October 2012 | Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA United Kingdom on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA United Kingdom on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA United Kingdom on 1 October 2012 (2 pages) |
8 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Mr Patrick Mathew Gallagher on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Patrick Mathew Gallagher on 21 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mr Paul Gallagher on 13 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mr Paul Gallagher on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Paul Gallagher on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Paul Gallagher on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Patrick Gallagher on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Patrick Gallagher on 13 June 2011 (2 pages) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|