Normanton
West Yorkshire
WF6 2NE
Director Name | Mr Peter David Kirk |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1991(35 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Park Avenue Normanton West Yorkshire WF6 2DR |
Secretary Name | Mr George Alan Kirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1991(35 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Station Road Normanton West Yorkshire WF6 2NE |
Registered Address | C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £265,402 |
Cash | £64,907 |
Current Liabilities | £3,329 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 11 March 2017 (overdue) |
---|
19 February 2024 | Liquidators' statement of receipts and payments to 13 December 2023 (17 pages) |
---|---|
23 January 2023 | Liquidators' statement of receipts and payments to 13 December 2022 (18 pages) |
15 August 2022 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 15 August 2022 (2 pages) |
1 February 2022 | Liquidators' statement of receipts and payments to 13 December 2021 (18 pages) |
21 January 2021 | Liquidators' statement of receipts and payments to 13 December 2020 (18 pages) |
13 January 2020 | Liquidators' statement of receipts and payments to 13 December 2019 (14 pages) |
19 November 2019 | Resignation of a liquidator (3 pages) |
19 March 2019 | Liquidators' statement of receipts and payments to 13 December 2018 (14 pages) |
8 January 2018 | Liquidators' statement of receipts and payments to 13 December 2017 (14 pages) |
8 January 2018 | Liquidators' statement of receipts and payments to 13 December 2017 (14 pages) |
20 January 2017 | Liquidators' statement of receipts and payments to 13 December 2016 (11 pages) |
20 January 2017 | Liquidators' statement of receipts and payments to 13 December 2016 (11 pages) |
22 December 2015 | Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 22 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 22 December 2015 (2 pages) |
21 December 2015 | Appointment of a voluntary liquidator (1 page) |
21 December 2015 | Declaration of solvency (3 pages) |
21 December 2015 | Declaration of solvency (3 pages) |
21 December 2015 | Appointment of a voluntary liquidator (1 page) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 February 2014 | Registered office address changed from Altofts Brickworks Greenfield Road Normanton West Yorkshire WF6 2JD on 26 February 2014 (1 page) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Registered office address changed from Altofts Brickworks Greenfield Road Normanton West Yorkshire WF6 2JD on 26 February 2014 (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
19 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (14 pages) |
5 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
21 October 2010 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
21 October 2010 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
1 June 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
1 June 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
19 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (16 pages) |
19 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (16 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (7 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (7 pages) |
22 January 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
22 January 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
6 May 2008 | Full accounts made up to 31 July 2007 (10 pages) |
6 May 2008 | Full accounts made up to 31 July 2007 (10 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (9 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (9 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2007 | Return made up to 25/02/07; full list of members (8 pages) |
13 March 2007 | Return made up to 25/02/07; full list of members (8 pages) |
11 November 2006 | Full accounts made up to 31 July 2006 (10 pages) |
11 November 2006 | Full accounts made up to 31 July 2006 (10 pages) |
19 May 2006 | Full accounts made up to 31 July 2005 (9 pages) |
19 May 2006 | Full accounts made up to 31 July 2005 (9 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
16 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
16 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
9 December 2004 | Full accounts made up to 31 July 2004 (10 pages) |
9 December 2004 | Full accounts made up to 31 July 2004 (10 pages) |
9 March 2004 | Full accounts made up to 31 July 2003 (8 pages) |
9 March 2004 | Full accounts made up to 31 July 2003 (8 pages) |
8 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
20 February 2003 | Full accounts made up to 31 July 2002 (10 pages) |
20 February 2003 | Full accounts made up to 31 July 2002 (10 pages) |
18 February 2003 | Return made up to 25/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 25/02/03; full list of members (8 pages) |
1 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
29 January 2002 | Statement of affairs (7 pages) |
29 January 2002 | Ad 10/03/00-30/06/00 £ si 818@1 (4 pages) |
29 January 2002 | Ad 10/03/00-30/06/00 £ si 818@1 (4 pages) |
29 January 2002 | Statement of affairs (7 pages) |
16 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
16 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
26 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
14 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: march street depot wakefield road normanton west yorks WF6 1BG (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: march street depot wakefield road normanton west yorks WF6 1BG (1 page) |
30 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
30 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
6 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
6 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
6 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
4 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
24 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
24 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 May 1973 | Annual return made up to 07/11/72 (4 pages) |
6 May 1973 | Annual return made up to 07/11/72 (4 pages) |
12 August 1955 | Incorporation (17 pages) |
12 August 1955 | Incorporation (17 pages) |