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 | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mrs Julie Link |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley S70 2LW |
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 |
50 at £1 | Anthony Lidster 25.00% Ordinary |
---|---|
50 at £1 | Charlotte Lidster 25.00% Ordinary |
50 at £1 | Eric Lidster 25.00% Ordinary |
50 at £1 | Harvey Lidster 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,756 |
Cash | £1,463 |
Current Liabilities | £95,211 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 8 July 2015 (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 September 2014 | Termination of appointment of Julie Link as a director on 29 August 2014 (2 pages) |
8 July 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
31 March 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
3 April 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Appointment of Miss Charlotte Marie Lidster as a director (2 pages) |
11 January 2013 | Appointment of Mrs Julie Link as a director (2 pages) |
14 December 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
11 December 2012 | Incorporation
|
11 December 2012 | Incorporation
|