Barnsley
South Yorkshire
S70 2BB
Director Name | Mr Richard Andrew Leach |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Nd Floor Honours Building Akeman Street Tring Herts HP23 6AF |
Secretary Name | Mr Richard Andrew Leach |
---|---|
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Honours Building Akeman Street Tring Hertfordshire HP23 6AF |
Director Name | Mr Robert Gardiner Lowe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 05 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honours Building Akeman Street Tring Hertfordshire HP23 6AF |
Registered Address | 15 Victoria Road Barnsley South Yorkshire S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Consolidated Global Management PLC 90.00% Ordinary |
---|---|
10 at £1 | Richard Andrew Leach 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £736,914 |
Net Worth | £439,042 |
Cash | £3,724 |
Current Liabilities | £138,271 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | Notice of final account prior to dissolution (1 page) |
14 August 2015 | Return of final meeting of creditors (1 page) |
14 August 2015 | Notice of final account prior to dissolution (1 page) |
19 February 2015 | Insolvency:annual progress report for the year 19/01/2015 (13 pages) |
19 February 2015 | Insolvency:annual progress report for the year 19/01/2015 (13 pages) |
30 January 2014 | Appointment of a liquidator (1 page) |
30 January 2014 | Registered office address changed from 1St Floor 4 Temple Square Aylesbury Buckinghamshire HP20 2QD England on 30 January 2014 (2 pages) |
30 January 2014 | Appointment of a liquidator (1 page) |
30 January 2014 | Registered office address changed from 1St Floor 4 Temple Square Aylesbury Buckinghamshire HP20 2QD England on 30 January 2014 (2 pages) |
4 December 2013 | Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 4 December 2013 (1 page) |
3 December 2013 | Order of court to wind up (3 pages) |
3 December 2013 | Order of court to wind up (3 pages) |
7 October 2013 | Termination of appointment of Robert Lowe as a director (1 page) |
7 October 2013 | Termination of appointment of Robert Lowe as a director (1 page) |
9 July 2013 | Termination of appointment of Richard Leach as a secretary (1 page) |
9 July 2013 | Termination of appointment of Richard Leach as a secretary (1 page) |
11 February 2013 | Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Grant Leslie Hatlen on 22 September 2012 (2 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF England on 6 February 2013 (1 page) |
6 February 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Honours Building Akeman Street Tring Hertfordshire HP23 6AF England on 6 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 2 Nd Floor Honours Building Akeman Street Tring Herts HP23 6AF United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 2 Nd Floor Honours Building Akeman Street Tring Herts HP23 6AF United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 2 Nd Floor Honours Building Akeman Street Tring Herts HP23 6AF United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 January 2013 | Appointment of Mr Robert Gardiner Lowe as a director (2 pages) |
29 January 2013 | Termination of appointment of Richard Leach as a director (1 page) |
29 January 2013 | Termination of appointment of Richard Leach as a director (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Appointment of Mr Robert Gardiner Lowe as a director (2 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2012 | Appointment of Mr Grant Leslie Hatlen as a director (2 pages) |
20 August 2012 | Appointment of Mr Grant Leslie Hatlen as a director (2 pages) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|