Ossett
WF5 0HW
Director Name | Mr Martyn Gerard Cull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Director Name | Mr Paul Andrew Barrow |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Kitchen Installer |
Country of Residence | England |
Correspondence Address | Unit 3b Caldervale Road Wakefield West Yorkshire WF1 5PE |
Director Name | Mrs Sharon Barrow |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Church Street Ossett West Yorkshire WF5 9DE |
Website | paulbarrow-kitchens.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Springfield Mills Spa Street Ossett WF5 0HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Barrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,957 |
Cash | £5,851 |
Current Liabilities | £6,145 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2021 | Voluntary strike-off action has been suspended (1 page) |
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2021 | Application to strike the company off the register (1 page) |
30 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
6 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
20 January 2021 | Registered office address changed from 19 Church Street Ossett West Yorkshire WF5 9DE to Springfield Mills Spa Street Ossett WF5 0HW on 20 January 2021 (1 page) |
6 August 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
23 July 2020 | Notification of Sharon Barrow as a person with significant control on 7 July 2020 (2 pages) |
23 July 2020 | Appointment of Mrs Sharon Barrow as a director on 7 July 2020 (2 pages) |
23 July 2020 | Cessation of Paul Andrew Barrow as a person with significant control on 7 July 2020 (1 page) |
23 July 2020 | Termination of appointment of Paul Andrew Barrow as a director on 7 July 2020 (1 page) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
18 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
5 April 2019 | Termination of appointment of Sharon Barrow as a director on 5 April 2019 (1 page) |
19 July 2018 | Director's details changed for Ms Sharon Henderson on 10 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
18 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
27 April 2017 | Appointment of Ms Sharon Henderson as a director on 15 April 2017 (2 pages) |
27 April 2017 | Appointment of Ms Sharon Henderson as a director on 15 April 2017 (2 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Director's details changed for Mr Paul Barrow on 1 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Paul Barrow on 1 July 2016 (2 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 August 2013 | Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
21 August 2013 | Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
31 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
7 August 2012 | Appointment of Mr Paul Barrow as a director (2 pages) |
7 August 2012 | Appointment of Mr Paul Barrow as a director (2 pages) |
1 August 2012 | Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 1 August 2012 (1 page) |
16 July 2012 | Termination of appointment of Martyn Cull as a director (1 page) |
16 July 2012 | Incorporation
|
16 July 2012 | Termination of appointment of Martyn Cull as a director (1 page) |
16 July 2012 | Incorporation
|