Cawthorne
Barnsley
South Yorkshire
S75 4EH
Secretary Name | Joanne Louise Savage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 April 2010) |
Role | Jeweller |
Correspondence Address | 18 Tivydale Cawthorne Barnsley South Yorkshire S75 4EH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Fft Accountants Reedham House 31 King Street West Manchester Lancs M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£54,001 |
Current Liabilities | £444,926 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2008 | Application for striking-off (1 page) |
17 October 2008 | Application for striking-off (1 page) |
4 June 2008 | Return made up to 07/10/06; full list of members (3 pages) |
4 June 2008 | Return made up to 07/10/07; full list of members (3 pages) |
4 June 2008 | Director's change of particulars / timothy savage / 31/01/2007 (1 page) |
4 June 2008 | Return made up to 07/10/07; full list of members (3 pages) |
4 June 2008 | Secretary's Change of Particulars / joanne savage / 31/01/2007 / HouseName/Number was: , now: 18; Street was: the croft hillside, now: tivydale; Area was: thurlstone, now: cawthorne; Post Town was: sheffield, now: barnsley; Post Code was: S36 9QJ, now: S75 4EH (1 page) |
4 June 2008 | Secretary's change of particulars / joanne savage / 31/01/2007 (1 page) |
4 June 2008 | Director's Change of Particulars / timothy savage / 31/01/2007 / HouseName/Number was: , now: 18; Street was: the croft, now: tivydale; Area was: hillside thurlstone, now: cawthorne; Post Town was: sheffield, now: barnsley; Post Code was: S36 9QJ, now: S75 4EH (1 page) |
4 June 2008 | Return made up to 07/10/06; full list of members (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 April 2006 | Return made up to 07/10/05; full list of members (2 pages) |
25 April 2006 | Return made up to 07/10/05; full list of members (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: the croft hillside thurlstone sheffield south yorkshire S36 9QJ (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: the croft hillside thurlstone sheffield south yorkshire S36 9QJ (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 January 2005 | Return made up to 07/10/04; full list of members (6 pages) |
18 January 2005 | Return made up to 07/10/04; full list of members (6 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2004 | Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (4 pages) |
24 February 2004 | Particulars of mortgage/charge (4 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: the coach house,, noblethorpe, silkstone, barnsley S75 4NG (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: the coach house,, noblethorpe, silkstone, barnsley S75 4NG (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
7 October 2003 | Incorporation (16 pages) |