JOHN DENNIS (BARNSLEY) LIMITED

93 Queen Street 93 Queen Street, S1 1WF
StatusDISSOLVED
Company No.02568706
CategoryPrivate Limited Company
Incorporated14 Dec 1990
Age33 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution22 Oct 2010
Years13 years, 6 months, 30 days

SUMMARY

JOHN DENNIS (BARNSLEY) LIMITED is an dissolved private limited company with number 02568706. It was incorporated 33 years, 5 months, 7 days ago, on 14 December 1990 and it was dissolved 13 years, 6 months, 30 days ago, on 22 October 2010. The company address is 93 Queen Street 93 Queen Street, S1 1WF.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Feb 2010

Action Date: 30 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Aug 2009

Action Date: 30 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2009

Action Date: 30 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Aug 2008

Action Date: 30 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-07-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Aug 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 10 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Aug 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 19/07/07 from: beevor street hoyle mill barnsley S71 1HN

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; no change of members

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; no change of members

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/99; no change of members

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1999

Action Date: 02 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-02

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1998

Action Date: 03 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-03

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1997

Action Date: 04 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-04

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1996

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/94; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/92; no change of members

Documents

View document PDF

Legacy

Date: 26 Jan 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 14/12/91; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 1991

Category: Capital

Type: 88(2)R

Description: Ad 25/06/91--------- £ si 519993@1=519993 £ ic 7/520000

Documents

View document PDF

Legacy

Date: 16 Aug 1991

Category: Capital

Type: 88(2)R

Description: Ad 16/04/91--------- £ si 5@1=5 £ ic 2/7

Documents

View document PDF

Legacy

Date: 16 Aug 1991

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/06/91

Documents

View document PDF

Resolution

Date: 16 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 13 May 1991

Category: Address

Type: 287

Description: Registered office changed on 13/05/91 from: huttons buildings 146 west street sheffield south yorkshire S1 1FW

Documents

View document PDF

Legacy

Date: 03 May 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 01 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Apr 1991

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed KT546 LIMITED\certificate issued on 24/04/91

Documents

View document PDF

Incorporation company

Date: 14 Dec 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA PAINTERS LTD

FLAT 1, 17,LONDON,SW3 5DL

Number:08251586
Status:ACTIVE
Category:Private Limited Company

CHIKORY VENTURES LTD.

250 SOUTH OAK WAY,READING,RG2 6UG

Number:09488440
Status:ACTIVE
Category:Private Limited Company

KINGMOOR TRAINING SOLUTIONS LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:05702159
Status:ACTIVE
Category:Private Limited Company

OLLITAW LIMITED

103 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:05986684
Status:ACTIVE
Category:Private Limited Company

P.J. SPENCER (ELECTRICAL) LIMITED

LANGHAM HSE,ASHTON-UNDER-LYNE,OL7 9EA

Number:01965470
Status:ACTIVE
Category:Private Limited Company

PHILIP PROPERTIES LIMITED

50 WELLINGTON STREET,GLASGOW,G2 6HJ

Number:SC535703
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source