Calder Grove
Wakefield
West Yorkshire
WF4 3FF
Secretary Name | Arcadia Ansari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Shirley Church Road Croydon Surrey CR0 5EE |
Director Name | Mrs Kim Lorraine Ansari |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 April 2014) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandpiper Court Calder Grove Wakefield WF4 3FF |
Secretary Name | Mrs Kim Lorraine Ansari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandpiper Court Calder Grove Wakefield WF4 3FF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Poppleton & Appleby The Media Centre 7 Northumberland Street Huddersfield HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £491,254 |
Cash | £808 |
Current Liabilities | £5,157 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 September 2000 | Delivered on: 6 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as unit 2 crigglestone industrial estate,high st,crigglestone,wakefield; WYK382255. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
17 December 1992 | Delivered on: 24 December 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
1 May 2019 | Registered office address changed from 4 Sandpiper Court Calder Grove Wakefield West Yorkshire WF4 3FF to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 1 May 2019 (2 pages) |
29 April 2019 | Declaration of solvency (5 pages) |
29 April 2019 | Appointment of a voluntary liquidator (3 pages) |
29 April 2019 | Resolutions
|
28 March 2019 | Satisfaction of charge 2 in full (2 pages) |
28 March 2019 | Satisfaction of charge 1 in full (1 page) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
8 March 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
6 November 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
6 November 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of Kim Lorraine Ansari as a secretary on 18 April 2014 (1 page) |
1 June 2015 | Termination of appointment of Kim Lorraine Ansari as a secretary on 18 April 2014 (1 page) |
1 June 2015 | Registered office address changed from Unit 2 Crigglestone Ind Estate High Street Crigglestone Wakefield WF4 3HT to 4 Sandpiper Court Calder Grove Wakefield West Yorkshire WF4 3FF on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Unit 2 Crigglestone Ind Estate High Street Crigglestone Wakefield WF4 3HT to 4 Sandpiper Court Calder Grove Wakefield West Yorkshire WF4 3FF on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from Unit 2 Crigglestone Ind Estate High Street Crigglestone Wakefield WF4 3HT to 4 Sandpiper Court Calder Grove Wakefield West Yorkshire WF4 3FF on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Kim Lorraine Ansari as a director on 18 April 2014 (1 page) |
1 June 2015 | Termination of appointment of Kim Lorraine Ansari as a director on 18 April 2014 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mujeebuddin Ansari on 17 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mujeebuddin Ansari on 17 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Kim Lorraine Ansari on 17 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Kim Lorraine Ansari on 17 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 September 2008 | Return made up to 17/04/08; full list of members (6 pages) |
17 September 2008 | Return made up to 17/04/08; full list of members (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
23 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 February 2007 | Return made up to 17/04/06; full list of members; amend
|
2 February 2007 | Return made up to 17/04/06; full list of members; amend
|
21 June 2006 | Return made up to 17/04/06; full list of members (7 pages) |
21 June 2006 | Return made up to 17/04/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
26 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
8 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
31 May 2003 | Return made up to 17/04/03; full list of members
|
31 May 2003 | Return made up to 17/04/03; full list of members
|
22 May 2003 | Registered office changed on 22/05/03 from: 248 brockley road london SE4 2SF (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 248 brockley road london SE4 2SF (2 pages) |
2 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
18 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
17 May 2002 | Ad 22/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 May 2002 | Ad 22/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
25 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 17/04/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 May 1999 | Director's particulars changed (1 page) |
9 May 1999 | Director's particulars changed (1 page) |
9 May 1999 | Return made up to 17/04/99; no change of members
|
9 May 1999 | Return made up to 17/04/99; no change of members
|
21 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 July 1998 | Return made up to 17/04/98; full list of members (6 pages) |
13 July 1998 | Return made up to 17/04/98; full list of members (6 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 22 shirley church road croydon cro 5EE (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 22 shirley church road croydon cro 5EE (1 page) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
15 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
15 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
3 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
24 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
24 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 April 1991 | Incorporation (12 pages) |