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 | 01 October 2013(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 | Mr David John Royston |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marland House 13 Hudderfield Road Barnsley S Yorks 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 |
100 at £1 | Lee Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,055 |
Cash | £2,252 |
Current Liabilities | £4,452 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 December |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
22 March 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
19 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
9 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2016 | Previous accounting period extended from 29 September 2015 to 31 December 2015 (1 page) |
26 August 2016 | Previous accounting period extended from 29 September 2015 to 31 December 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2015 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2014 | Termination of appointment of David John Royston as a director on 31 August 2014 (1 page) |
9 October 2014 | Appointment of Mr Lee Moore as a director on 31 August 2014 (2 pages) |
9 October 2014 | Termination of appointment of David John Royston as a director on 31 August 2014 (1 page) |
9 October 2014 | Appointment of Mr Lee Moore as a director on 31 August 2014 (2 pages) |
14 October 2013 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
14 October 2013 | Appointment of Mr David John Royston as a director (2 pages) |
14 October 2013 | Appointment of Mr David John Royston as a director (2 pages) |
14 October 2013 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |