Wakefield
West Yorkshire
WF2 6SP
Director Name | Mr Christopher David Farrar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Highfield Mount Dewsbury West Yorkshire WF12 0QU |
Director Name | Mr Jonathan David Peacock |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Edge Lane Thornhill Dewsbury West Yorkshire WF12 0QR |
Director Name | Mr George Arthur Horace Drake |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 February 1992) |
Role | Mechanic |
Correspondence Address | 12 Norgarth Close Batley West Yorkshire WF17 6HF |
Director Name | Mrs Hilary Ward |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 July 2002) |
Role | Secretary |
Correspondence Address | 45 Southdale Road Ossett West Yorkshire WF5 8BA |
Secretary Name | Mrs Hilary Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 45 Southdale Road Ossett West Yorkshire WF5 8BA |
Director Name | Janet Wilson Leather |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 04 May 2007) |
Role | Civil Servant |
Correspondence Address | 13 Manor Drive Ossett West Yorkshire WF5 0LL |
Director Name | James Stuart Wood |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 May 2007) |
Role | Surveyor |
Correspondence Address | 22 Grove Street Ossett West Yorkshire WF5 8LP |
Secretary Name | James Stuart Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 May 2007) |
Role | Surveyor |
Correspondence Address | 22 Grove Street Ossett West Yorkshire WF5 8LP |
Director Name | Mr John Anthony Marsh |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(19 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitley Chase Whitley Road, Whitley Dewsbury West Yorkshire WF12 0LU |
Director Name | David Richard Potts |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(20 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 November 2013) |
Role | Freight Operator |
Correspondence Address | 13 Farfield Road Almondbury Huddersfield West Yorkshire HD5 8TE |
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 |
75 at £1 | Christopher David Farrar 50.00% Ordinary |
---|---|
75 at £1 | Jonathan David Peacock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50 |
Cash | £270 |
Current Liabilities | £6,885 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 November 2013 | Termination of appointment of David Potts as a director (1 page) |
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
15 May 2013 | Resolutions
|
8 May 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
8 May 2013 | Appointment of Mr Christopher David Farrar as a director (2 pages) |
8 May 2013 | Appointment of Mr Jonathan David Peacock as a director (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
11 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
29 January 2009 | Return made up to 17/10/08; no change of members (4 pages) |
5 December 2007 | Return made up to 17/10/07; full list of members
|
5 December 2007 | Accounting reference date extended from 31/03/08 to 31/07/08 (1 page) |
5 December 2007 | Director resigned (1 page) |
31 October 2007 | Company name changed jon S. wood LIMITED\certificate issued on 31/10/07 (2 pages) |
30 October 2007 | New director appointed (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 20 cluntergate horbury nr. Wakefield west yorks. WF4 5AG (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 17/10/06; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2005 | Return made up to 17/10/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 December 2002 | Return made up to 17/10/02; full list of members (7 pages) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
20 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |