Monk Bretton
Barnsley
South Yorkshire
S71 2ED
Director Name | Mrs Tina Mallison |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(same day as company formation) |
Role | Delivery Services |
Country of Residence | England |
Correspondence Address | 18 Garden House Close Monk Bretton Barnsley South Yorkshire S71 2ED |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£8,115 |
Cash | £19,453 |
Current Liabilities | £84,743 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 April 2015 (2 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 10 November 2014 (9 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 10 November 2014 (9 pages) |
29 January 2014 | Registered office address changed from Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS United Kingdom on 29 January 2014 (2 pages) |
18 November 2013 | Statement of affairs with form 4.19 (5 pages) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Resolutions
|
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 February 2011 | Incorporation (29 pages) |