Barnsley
South Yorkshire
S70 2LW
Director Name | Sandra Bassett |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marland House 13 Huddersfield Road 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 | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | John David Bassett 50.00% Ordinary |
---|---|
1 at £1 | Sandra Bassett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,746 |
Cash | £54,902 |
Current Liabilities | £35,156 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2015 | Application to strike the company off the register (3 pages) |
22 January 2015 | Application to strike the company off the register (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 November 2014 | Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
4 November 2014 | Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
1 July 2014 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom on 1 July 2014 (1 page) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
25 November 2011 | Appointment of Sandra Bassett as a director on 4 November 2011 (3 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
25 November 2011 | Appointment of Sandra Bassett as a director on 4 November 2011 (3 pages) |
25 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
25 November 2011 | Appointment of Sandra Bassett as a director on 4 November 2011 (3 pages) |
27 May 2011 | Appointment of Mr John David Bassett as a director (2 pages) |
27 May 2011 | Appointment of Mr John David Bassett as a director (2 pages) |
25 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
25 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|