Woolley
Wakefield
West Yorkshire
WF4 2LU
Director Name | Mr Jason Charles Doyle |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(22 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 13 February 2024) |
Role | Gardener |
Country of Residence | England |
Correspondence Address | 2 Finkle Close Woolley Wakefield WF4 2LU |
Director Name | Mr John Mudd |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 June 2000) |
Role | Retired |
Correspondence Address | 13 Penryn Walk Ardsley Barnsley South Yorkshire S71 5DR |
Director Name | Mr Peter Mudd |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 1992) |
Role | Master Baker |
Country of Residence | England |
Correspondence Address | 1 Finkle Close Woolley Wakefield West Yorkshire WF4 2LU |
Secretary Name | Mr Peter Mudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Finkle Close Woolley Wakefield West Yorkshire WF4 2LU |
Director Name | Mrs Elsie Bevan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 November 2000) |
Role | Artisan |
Correspondence Address | 34 Greenmount Street Beeston Leeds West Yorkshire LS11 6DE |
Secretary Name | Mrs Elsie Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 November 2000) |
Role | Artisan |
Correspondence Address | 34 Greenmount Street Beeston Leeds West Yorkshire LS11 6DE |
Director Name | Karen Wharton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 December 2007) |
Role | Housewife |
Correspondence Address | 1 Finkle Close Woolley Wakefield West Yorkshire WF4 2LU |
Director Name | Mrs Jean Mudd |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 2000(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finkle Close Woolley Wakefield West Yorkshire WF4 2LU |
Secretary Name | Mrs Jean Mudd |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 November 2000(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finkle Close Woolley Wakefield West Yorkshire WF4 2LU |
Telephone | 020 82084547 |
---|---|
Telephone region | London |
Registered Address | 1 Finkle Close Woolley Wakefield West Yorkshire WF4 2LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Woolley |
Ward | Wakefield Rural |
Built Up Area | Woolley |
99 at £1 | Peter Mudd 99.00% Ordinary |
---|---|
1 at £1 | Mrs Jean Mudd 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,368 |
Cash | £3,205 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 September 2018 | Change of details for Mr Peter Mudd as a person with significant control on 20 April 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
6 September 2018 | Notification of Jason Charles Doyle as a person with significant control on 20 April 2018 (2 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
9 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
29 August 2016 | Director's details changed for Jason Doyle on 26 August 2016 (2 pages) |
29 August 2016 | Director's details changed for Jason Doyle on 26 August 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 July 2016 | Termination of appointment of Jean Mudd as a director on 20 July 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 July 2016 | Termination of appointment of Jean Mudd as a director on 20 July 2016 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
23 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 February 2012 | Appointment of Jason Doyle as a director (2 pages) |
10 February 2012 | Termination of appointment of Jean Mudd as a secretary (1 page) |
10 February 2012 | Termination of appointment of Jean Mudd as a secretary (1 page) |
10 February 2012 | Appointment of Jason Doyle as a director (2 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
19 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
19 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
17 October 2008 | Director appointed mr peter mudd (1 page) |
17 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
17 October 2008 | Director appointed mr peter mudd (1 page) |
17 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
16 October 2008 | Appointment terminated director karen wharton (1 page) |
16 October 2008 | Appointment terminated director karen wharton (1 page) |
1 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
16 November 2007 | Return made up to 18/09/07; no change of members (7 pages) |
16 November 2007 | Return made up to 18/09/07; no change of members (7 pages) |
15 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
15 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
17 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
20 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
20 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 December 2005 | Return made up to 18/09/05; full list of members (7 pages) |
2 December 2005 | Return made up to 18/09/05; full list of members (7 pages) |
5 July 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 July 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
29 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
29 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
11 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 November 2003 | Return made up to 18/09/03; full list of members (7 pages) |
6 November 2003 | Return made up to 18/09/03; full list of members (7 pages) |
17 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
31 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
31 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
5 December 2001 | Return made up to 18/09/01; full list of members
|
5 December 2001 | Return made up to 18/09/01; full list of members
|
28 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Return made up to 18/09/00; full list of members (7 pages) |
28 November 2000 | Return made up to 18/09/00; full list of members (7 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 26 percy street rotherham south yorkshire S65 1ED (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 26 percy street rotherham south yorkshire S65 1ED (1 page) |
8 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page) |
3 December 1997 | Full accounts made up to 30 June 1996 (9 pages) |
3 December 1997 | Full accounts made up to 30 June 1996 (9 pages) |
21 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
23 September 1997 | Strike-off action suspended (1 page) |
23 September 1997 | Strike-off action suspended (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
24 October 1995 | Return made up to 18/09/95; full list of members (10 pages) |
24 October 1995 | Return made up to 18/09/95; full list of members (10 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |