Barnsley
South Yorkshire
S70 1BB
Secretary Name | Mrs Tillie Rebecca Turner |
---|---|
Status | Closed |
Appointed | 12 February 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | 42 Pitt Street Barnsley South Yorkshire S70 1BB |
Director Name | Miss Tillie Rebecca Bloomfield |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Thatchers Wood Longstanton Cambridge CB24 3BX |
Secretary Name | Mr Dale Simon Turner |
---|---|
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Thatchers Wood Longstanton Cambridge CB24 3BX |
Registered Address | 42 Pitt Street Barnsley South Yorkshire S70 1BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dale Turner 50.00% Ordinary |
---|---|
1 at £1 | Tillie Bloomfield 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2021 | Voluntary strike-off action has been suspended (1 page) |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2020 | Application to strike the company off the register (3 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
1 April 2019 | Secretary's details changed for Miss Tillie Rebecca Bloomfield on 1 September 2018 (1 page) |
1 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
1 April 2019 | Change of details for Miss Tillie Rebecca Bloomfield as a person with significant control on 1 September 2018 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 February 2015 | Appointment of Miss Tillie Rebecca Bloomfield as a secretary on 12 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Dale Simon Turner as a secretary on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Dale Simon Turner as a director on 12 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Tillie Rebecca Bloomfield as a director on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Miss Tillie Rebecca Bloomfield as a secretary on 12 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Dale Simon Turner as a secretary on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 11 Thatchers Wood Longstanton Cambridge CB24 3BX United Kingdom to 42 Pitt Street Barnsley South Yorkshire S70 1BB on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Dale Simon Turner as a director on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 11 Thatchers Wood Longstanton Cambridge CB24 3BX United Kingdom to 42 Pitt Street Barnsley South Yorkshire S70 1BB on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Tillie Rebecca Bloomfield as a director on 12 February 2015 (1 page) |
1 April 2014 | Secretary's details changed for Dale Turner on 1 April 2014 (1 page) |
1 April 2014 | Secretary's details changed for Dale Turner on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Miss Tillie Bloomfield on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Miss Tillie Bloomfield on 1 April 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Dale Turner on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Miss Tillie Bloomfield on 1 April 2014 (2 pages) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|