Athersley North
Barnsley
South Yorkshire
S71 3DG
Director Name | Mr Simon William Joseph Miller |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61c Standhill Crescent New Lodge Estate Barnsley South Yorkshire S71 1ST |
Director Name | Mr David Dennis Miller |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Lindhurst Road Athersley North Barnsley South Yorkshire S71 3DG |
Director Name | Mr Robert Charles Alexander |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Beech Rise Sleaford Lincolnshire NG34 8BJ |
Registered Address | Unit C Beevor Street Barnsley South Yorkshire S71 1NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
10 at £1 | Catherine Valerie Kelly 50.00% Ordinary |
---|---|
10 at £1 | David Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,977 |
Current Liabilities | £1,977 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 September 2014 | Registered office address changed from 140 Lindhurst Road Athersley North Barnsley South Yorkshire S71 3DG England to Unit C Beevor Street Barnsley South Yorkshire S71 1NH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 140 Lindhurst Road Athersley North Barnsley South Yorkshire S71 3DG England to Unit C Beevor Street Barnsley South Yorkshire S71 1NH on 8 September 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 April 2014 | Appointment of Mr Simon William Joseph Miller as a director (2 pages) |
23 April 2014 | Termination of appointment of Robert Alexander as a director (1 page) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
26 June 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
24 October 2012 | Appointment of Mr David Dennis Miller as a director (2 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Appointment of Mr Robert Charles Alexander as a director (2 pages) |
3 November 2011 | Termination of appointment of David Miller as a director (1 page) |
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|