Company NameH H (Barnsley) Ltd
Company StatusDissolved
Company Number08528884
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 10 months ago)
Dissolution Date11 June 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Hadfield
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(same day as company formation)
RolePlant Fitter
Country of ResidenceEngland
Correspondence AddressUnit 21 Shawfield Road
Barnsley
South Yorkshire
S71 3HS
Director NameMr David Jameson Hall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Shawfield Road
Barnsley
South Yorkshire
S71 3HS
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitehandhstorage.net

Location

Registered AddressUnit 21 Shawfield Road
Barnsley
South Yorkshire
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £0.5David Hall
50.00%
Ordinary
1 at £0.5Stephen Hadfield
50.00%
Ordinary

Financials

Year2014
Turnover£54,580
Net Worth£9,718
Cash£6,112
Current Liabilities£3,357

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
19 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
28 November 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
24 January 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
24 January 2017Total exemption full accounts made up to 31 May 2016 (3 pages)
20 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
12 January 2016Total exemption full accounts made up to 31 May 2015 (4 pages)
12 January 2016Total exemption full accounts made up to 31 May 2015 (4 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
22 December 2014Total exemption full accounts made up to 31 May 2014 (4 pages)
22 December 2014Total exemption full accounts made up to 31 May 2014 (4 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
30 May 2013Termination of appointment of Jonathon Round as a director (1 page)
30 May 2013Termination of appointment of Jonathon Round as a director (1 page)
30 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 30 May 2013 (1 page)
30 May 2013Appointment of Mr David Jameson Hall as a director (2 pages)
30 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 30 May 2013 (1 page)
30 May 2013Appointment of Mr Stephen Hadfield as a director (2 pages)
30 May 2013Appointment of Mr Stephen Hadfield as a director (2 pages)
30 May 2013Appointment of Mr David Jameson Hall as a director (2 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)