Whaley Road
Barnsley
South Yorkshire
S75 1HQ
Director Name | Mr Thomas Robert Agus |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ |
Director Name | Mr Donavan John White |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ |
Registered Address | 8 Moston Business Park Whaley Road Barugh Green Barnsley South Yorkshire S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
34 at £1 | Jessica Mcbride 34.00% Ordinary |
---|---|
33 at £1 | Lynda Agus 33.00% Ordinary |
33 at £1 | Tracey Bretton-white 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £708 |
Cash | £1,876 |
Current Liabilities | £4,333 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2015 | Application to strike the company off the register (4 pages) |
18 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
9 February 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Director's details changed for Mr Donavan John White on 19 November 2013 (3 pages) |
9 February 2014 | Director's details changed for Mr Thomas Robert Agus on 19 November 2013 (2 pages) |
9 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 February 2014 | Director's details changed for Mr Robert Norris Agus on 19 November 2013 (3 pages) |
13 January 2014 | Registered office address changed from Providence Villa 42 Sackville Street Barnsley S70 2DB England on 13 January 2014 (1 page) |
19 November 2012 | Incorporation (26 pages) |