Barnsley
South Yorkshire
S70 2SB
Director Name | Mr Lee Floyd |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
Registered Address | Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Joanne Floyd 50.00% Ordinary |
---|---|
50 at £1 | Lee Floyd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,389 |
Cash | £243 |
Current Liabilities | £28,816 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2019 | Application to strike the company off the register (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
26 October 2018 | Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
18 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
26 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
26 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
29 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Lee Floyd on 13 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Joanne Floyd on 13 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Joanne Floyd on 13 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Lee Floyd on 13 May 2014 (2 pages) |
11 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page) |
11 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page) |
13 May 2013 | Incorporation (23 pages) |
13 May 2013 | Incorporation (23 pages) |