Barnsley
South Yorkshire
S70 2TA
Director Name | Mrs Wendy Lowder |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 22 September 2020) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
Secretary Name | Mr Garry Paul Kirk |
---|---|
Status | Closed |
Appointed | 01 June 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Town Hall Church Street Barnsley S70 2TA |
Director Name | Mr Martin Farran |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
Secretary Name | Mr Andrew Christopher Frosdick |
---|---|
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
Registered Address | Town Hall Church Street Barnsley South Yorkshire S70 2TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Barnsley Metropolitan Borough Council 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2020 | Termination of appointment of Andrew Christopher Frosdick as a secretary on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Garry Paul Kirk as a secretary on 1 June 2020 (2 pages) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 January 2020 | Application to strike the company off the register (1 page) |
16 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
20 October 2015 | Appointment of Mrs Wendy Lowder as a director on 28 September 2015 (2 pages) |
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Appointment of Mrs Wendy Lowder as a director on 28 September 2015 (2 pages) |
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Termination of appointment of Martin Farran as a director on 28 September 2015 (1 page) |
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Termination of appointment of Martin Farran as a director on 28 September 2015 (1 page) |
8 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
8 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
21 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
4 September 2014 | Registered office address changed from C/O Ann Austin Legal Town Hall Church Street Barnsley South Yorkshire S70 2TA England to C/O Andrew Frosdick Town Hall Church Street Barnsley South Yorkshire S70 2TA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O Ann Austin Legal Town Hall Church Street Barnsley South Yorkshire S70 2TA England to C/O Andrew Frosdick Town Hall Church Street Barnsley South Yorkshire S70 2TA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O Ann Austin Legal Town Hall Church Street Barnsley South Yorkshire S70 2TA England to C/O Andrew Frosdick Town Hall Church Street Barnsley South Yorkshire S70 2TA on 4 September 2014 (1 page) |
4 September 2014 | Company name changed independent living at home service (ilahs) LIMITED\certificate issued on 04/09/14
|
4 September 2014 | Company name changed independent living at home service (ilahs) LIMITED\certificate issued on 04/09/14
|
3 September 2014 | Registered office address changed from Po Box 624 Town Hall Church Street Barnsley South Yorkshire S70 2AH United Kingdom to C/O Ann Austin Legal Town Hall Church Street Barnsley South Yorkshire S70 2TA on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Po Box 624 Town Hall Church Street Barnsley South Yorkshire S70 2AH United Kingdom to C/O Ann Austin Legal Town Hall Church Street Barnsley South Yorkshire S70 2TA on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Mister Matthew James Gladstone as a director on 21 August 2014 (2 pages) |
3 September 2014 | Registered office address changed from Po Box 624 Town Hall Church Street Barnsley South Yorkshire S70 2AH United Kingdom to C/O Ann Austin Legal Town Hall Church Street Barnsley South Yorkshire S70 2TA on 3 September 2014 (1 page) |
3 September 2014 | Appointment of Mister Matthew James Gladstone as a director on 21 August 2014 (2 pages) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|