Sandbeds Trading Estate Ossett
Wakefield
West Yorkshire
WF5 9ND
Director Name | Mrs Frances McCann |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett Wakefield West Yorkshire WF5 9ND |
Director Name | Trevor Halmshaw |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 38 Bracken Hill Mirfield West Yorkshire WF14 0EZ |
Director Name | Barbara Ann Mitchell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 245 Kingsway Ossett West Yorkshire WF5 8EH |
Secretary Name | Christopher Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 37 Harewood Avenue Halifax West Yorkshire HX2 0LU |
Secretary Name | Mrs Beverley Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gomersal Road Heckmondwike West Yorkshire WF16 9BU |
Director Name | Marilyn Monaghan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage Church Street, Woolley Wakefield West Yorkshire WF4 2JU |
Director Name | John Eyton Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(21 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Whitworth Way Barnoldswick Lancashire BB18 6YN |
Secretary Name | Simon John Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 43 Merchants Quay East Street Leeds West Yorkshire LS9 8BB |
Director Name | Simon John Monaghan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett Wakefield West Yorkshire WF5 9ND |
Director Name | John Monaghan (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2012(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 2016) |
Correspondence Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND |
Website | www.shop.fireguard.co.uk |
---|---|
Telephone | 01924 277923 |
Telephone region | Wakefield |
Registered Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett Wakefield West Yorkshire WF5 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
4.1k at £1 | John Monaghan (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,050 |
Current Liabilities | £145 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 July 1993 | Delivered on: 5 August 1993 Persons entitled: The Royal Bank of Scotland PLC, Classification: Debenture, Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for full details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
1 August 1991 | Delivered on: 3 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £10,000 credited to account no 91005994 with the bank. Outstanding |
1 April 1980 | Delivered on: 8 April 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2016 | Application to strike the company off the register (3 pages) |
6 June 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Termination of appointment of John Monaghan (Holdings) Limited as a director on 10 May 2016 (1 page) |
11 May 2016 | Termination of appointment of John Monaghan (Holdings) Limited as a director on 10 May 2016 (1 page) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
7 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 April 2014 | Director's details changed for Frances Monaghan on 21 November 2013 (2 pages) |
7 April 2014 | Director's details changed for Frances Monaghan on 21 November 2013 (2 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
27 November 2013 | Appointment of Frances Monaghan as a director (2 pages) |
27 November 2013 | Termination of appointment of John Eyton Jones as a director (1 page) |
27 November 2013 | Appointment of Frances Monaghan as a director (2 pages) |
27 November 2013 | Termination of appointment of John Eyton Jones as a director (1 page) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Termination of appointment of Simon Monaghan as a director (1 page) |
3 December 2012 | Appointment of John Monaghan (Holdings) Limited as a director (2 pages) |
3 December 2012 | Termination of appointment of Simon Monaghan as a director (1 page) |
3 December 2012 | Appointment of John Monaghan (Holdings) Limited as a director (2 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Termination of appointment of Marilyn Monaghan as a director (1 page) |
2 June 2010 | Appointment of Elizabeth Louise Atkinson as a secretary (1 page) |
2 June 2010 | Appointment of Simon John Monaghan as a director (2 pages) |
2 June 2010 | Appointment of Simon John Monaghan as a director (2 pages) |
2 June 2010 | Termination of appointment of Marilyn Monaghan as a director (1 page) |
2 June 2010 | Termination of appointment of Simon Monaghan as a secretary (1 page) |
2 June 2010 | Appointment of Elizabeth Louise Atkinson as a secretary (1 page) |
2 June 2010 | Termination of appointment of Simon Monaghan as a secretary (1 page) |
22 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Director's details changed for John Eyton Jones on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for John Eyton Jones on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for John Eyton Jones on 1 October 2009 (2 pages) |
26 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 January 2009 | Secretary's change of particulars / simon monaghan / 01/01/2008 (1 page) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 January 2009 | Director's change of particulars / john eaton jones / 11/04/2001 (1 page) |
6 January 2009 | Secretary's change of particulars / simon monaghan / 01/01/2008 (1 page) |
6 January 2009 | Director's change of particulars / john eaton jones / 11/04/2001 (1 page) |
18 December 2008 | Company name changed yorkshire fireguard LIMITED\certificate issued on 18/12/08 (2 pages) |
18 December 2008 | Company name changed yorkshire fireguard LIMITED\certificate issued on 18/12/08 (2 pages) |
30 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Secretary resigned (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
12 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 December 2002 | Return made up to 29/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 29/12/02; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 84 dlae street ossett wakefield WF5 9HJ (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 84 dlae street ossett wakefield WF5 9HJ (1 page) |
28 December 2001 | Return made up to 29/12/01; full list of members
|
28 December 2001 | Return made up to 29/12/01; full list of members
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | New director appointed (2 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
20 January 2001 | Return made up to 29/12/00; full list of members
|
20 January 2001 | Return made up to 29/12/00; full list of members
|
11 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 December 1999 | Return made up to 29/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 29/12/99; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
26 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
10 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Secretary resigned (1 page) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |