Wakefield
West Yorkshire
WF1 1LX
Director Name | Ms Claire Louise Lawton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1995(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 17 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Ms Jane Sally Crossley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(14 years, 10 months after company formation) |
Appointment Duration | 23 years (closed 17 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Ms Jane Sally Crossley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2005(20 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Mr James Arthur Barrie Corscadden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | Mr Anthony Duncan Hydes |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(8 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 30 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Niel Jonathan Emmott |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 7 Green Lane Netherton Wakefield West Yorkshire WF4 4JD |
Secretary Name | Niel Jonathan Emmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 7 Green Lane Netherton Wakefield West Yorkshire WF4 4JD |
Secretary Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Patricia Anne Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | Nigel Richard Wilkinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 64 Woodstock Road Barnsley South Yorkshire S75 1DX |
Director Name | Allyson Claire Crutchley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | 17 Thornbury Avenue West Park Leeds West Yorkshire LS16 5RN |
Director Name | Mr Timothy John Richard Hill |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Website | jolliffecork.co.uk |
---|---|
Telephone | 01924 376045 |
Telephone region | Wakefield |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
40 at £1 | Jane Sally Crossley 8.00% Ordinary |
---|---|
200 at £1 | First Regional Accounting LTD 40.00% Ordinary |
140 at £1 | Adam Richard North Perkin 28.00% Ordinary |
120 at £1 | Claire Louise Lawton 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,649 |
Cash | £20,667 |
Current Liabilities | £10,821 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
---|---|
3 May 2017 | Termination of appointment of Anthony Duncan Hydes as a director on 30 April 2017 (1 page) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
25 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
6 November 2014 | Director's details changed for Anthony Duncan Hydes on 4 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Anthony Duncan Hydes on 4 November 2014 (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (8 pages) |
17 November 2011 | Director's details changed for Anthony Duncan Hydes on 1 September 2011 (2 pages) |
17 November 2011 | Director's details changed for Timothy John Richard Hill on 1 September 2011 (2 pages) |
17 November 2011 | Director's details changed for Timothy John Richard Hill on 1 September 2011 (2 pages) |
17 November 2011 | Director's details changed for Anthony Duncan Hydes on 1 September 2011 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 September 2011 | Secretary's details changed for Jane Sally Crossley on 23 November 2010 (2 pages) |
19 September 2011 | Director's details changed for Jane Sally Crossley on 23 November 2010 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Ms Claire Louise Lawton on 28 January 2010 (3 pages) |
3 February 2010 | Director's details changed for Adam Richard North Perkin on 28 January 2010 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
14 May 2009 | Appointment terminated director allyson crutchley (1 page) |
14 May 2009 | Director appointed timothy john richard hill (2 pages) |
17 April 2009 | Ad 30/03/09\gbp si 250@1=250\gbp ic 250/500\ (2 pages) |
17 April 2009 | Resolutions
|
10 March 2009 | Return made up to 16/11/08; no change of members (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 November 2008 | Director and secretary's change of particulars / jane crossley / 01/11/2008 (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 November 2007 | Return made up to 16/11/07; change of members (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 December 2006 | Return made up to 16/11/06; full list of members
|
29 November 2005 | Return made up to 16/11/05; full list of members (9 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members
|
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 December 2003 | Return made up to 16/11/03; full list of members (10 pages) |
2 December 2003 | Director resigned (1 page) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 December 2002 | Return made up to 16/11/02; full list of members
|
27 November 2002 | Director's particulars changed (1 page) |
10 April 2002 | New director appointed (2 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Ad 07/03/02--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
7 December 2001 | Return made up to 16/11/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 December 2000 | Return made up to 16/11/00; full list of members
|
3 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 May 2000 | Accounting reference date shortened from 31/12/00 to 30/04/00 (1 page) |
29 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
30 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
26 November 1999 | Return made up to 16/11/99; full list of members (8 pages) |
17 August 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned;director resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Return made up to 16/11/98; no change of members (8 pages) |
13 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 November 1997 | Return made up to 16/11/97; full list of members
|
27 August 1997 | Resolutions
|
27 August 1997 | Ad 12/05/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 August 1997 | Particulars of contract relating to shares (2 pages) |
28 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 May 1997 | Company name changed prism consulting LIMITED\certificate issued on 19/05/97 (2 pages) |
22 November 1996 | Return made up to 16/11/96; no change of members
|
6 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (2 pages) |
25 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
20 December 1995 | Return made up to 16/11/95; full list of members (10 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
29 September 1995 | Ad 04/09/95--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
15 September 1995 | Company name changed george street securities LIMITED\certificate issued on 18/09/95 (4 pages) |