Royston
Barnsley
South Yorkshire
S71 4AT
Director Name | William Calderbank |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cross Lane Royston Barnsley South Yorkshire S71 4AT |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Susan Calderbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Cross Lane Royston Barnsley South Yorkshire S71 4AT |
Secretary Name | Julie Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 410 Bradford Road Carr Gate Wakefield West Yorkshire WF2 0QW |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,671 |
Cash | £3,299 |
Current Liabilities | £17,180 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (5 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 18 March 2014 (5 pages) |
27 September 2013 | Liquidators statement of receipts and payments to 18 September 2013 (5 pages) |
27 September 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (5 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 18 March 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 18 March 2013 (5 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 18 September 2012 (5 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 18 September 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 18 March 2011 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 18 March 2011 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 18 March 2012 (5 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 18 March 2012 (5 pages) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
25 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2012 | Court order insolvency:miscellaneous replacement liquidator (11 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 18 September 2011 (5 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 18 September 2011 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 18 September 2010 (8 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 18 September 2010 (8 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 18 March 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 18 March 2010 (5 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 18 September 2009 (5 pages) |
18 February 2010 | Liquidators statement of receipts and payments to 18 September 2009 (5 pages) |
6 December 2009 | Court order insolvency:replacement of liquidator (11 pages) |
6 December 2009 | Appointment of a voluntary liquidator (1 page) |
2 December 2009 | Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2 December 2009 (2 pages) |
24 October 2008 | Statement of affairs with form 4.19 (5 pages) |
25 September 2008 | Appointment of a voluntary liquidator (1 page) |
25 September 2008 | Resolutions
|
25 September 2008 | Registered office changed on 25/09/2008 from 8 cross lane royston barnsley south yorkshire S71 4AT (1 page) |
26 August 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
10 July 2008 | Appointment terminated secretary susan calderbank (1 page) |
4 July 2008 | Director appointed sue calderbank (2 pages) |
4 July 2008 | Appointment terminated director william calderbank (1 page) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
8 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
5 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
23 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
10 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
8 November 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
11 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
24 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
19 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
7 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
21 October 1997 | Return made up to 25/09/97; full list of members
|
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
25 September 1996 | Incorporation (20 pages) |