Primrose Valley
Filey
YO14 9RJ
Director Name | Mrs Amanda Howes |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2018(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lakeside Primrose Valley Filey YO14 9RJ |
Director Name | Mr Alan John West |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Contract Cleaner |
Country of Residence | England |
Correspondence Address | 3 Laithes Drive Flanshaw Wakefield West Yorkshire WF2 9TE |
Director Name | June Lesley West |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Contract Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Laithes Drive Wakefield West Yorkshire WF2 9TE |
Secretary Name | Mr Alan John West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Contract Cleaner |
Country of Residence | England |
Correspondence Address | 3 Laithes Drive Flanshaw Wakefield West Yorkshire WF2 9TE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.officecleanerswakefield.co.uk |
---|---|
Telephone | 0845 6444847 |
Telephone region | Unknown |
Registered Address | 182 Pontefract Road Cudworth Barnsley S72 8BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Robert John Howes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,563 |
Cash | £3,744 |
Current Liabilities | £63,083 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
15 February 2008 | Delivered on: 20 February 2008 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings. See the mortgage charge document for full details. Outstanding |
---|---|
2 March 1994 | Delivered on: 4 March 1994 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: 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 |
27 May 1994 | Delivered on: 8 June 1994 Satisfied on: 31 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 242 leeds road newton hill wakefield west yorkshire with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2021 | Voluntary strike-off action has been suspended (1 page) |
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2021 | Application to strike the company off the register (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
14 August 2019 | Director's details changed for Mr Robert John Howes on 1 September 2018 (2 pages) |
14 August 2019 | Change of details for Mr Robert John Howes as a person with significant control on 1 September 2018 (2 pages) |
14 August 2019 | Appointment of Mrs Amanda Howes as a director on 1 September 2018 (2 pages) |
14 August 2019 | Director's details changed for Mrs Amanda Howes on 1 September 2018 (2 pages) |
19 July 2019 | Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ England to 182 Pontefract Road Cudworth Barnsley S72 8BE on 19 July 2019 (1 page) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
4 January 2018 | Satisfaction of charge 3 in full (1 page) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
3 November 2017 | Termination of appointment of Alan John West as a secretary on 28 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Alan John West as a secretary on 28 October 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
17 January 2017 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
23 February 2016 | Termination of appointment of June Lesley West as a director on 10 February 2016 (1 page) |
23 February 2016 | Termination of appointment of June Lesley West as a director on 10 February 2016 (1 page) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for June Lesley West on 31 January 2015 (2 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for June Lesley West on 31 January 2015 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
28 October 2015 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 28 October 2015 (1 page) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 March 2010 | Termination of appointment of Alan West as a director (2 pages) |
12 March 2010 | Termination of appointment of Alan West as a director (2 pages) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
8 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 March 2009 | Return made up to 31/01/09; no change of members (5 pages) |
13 March 2009 | Return made up to 31/01/09; no change of members (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 March 2008 | Return made up to 31/01/08; change of members (7 pages) |
6 March 2008 | Return made up to 31/01/08; change of members (7 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Location of register of members (1 page) |
3 August 2007 | Location of register of members (1 page) |
5 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 242 leeds road wakefield west yorkshire WF1 2HR (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 242 leeds road wakefield west yorkshire WF1 2HR (1 page) |
5 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
17 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 March 2006 | Return made up to 31/01/06; full list of members
|
7 March 2006 | Return made up to 31/01/06; full list of members
|
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 March 2005 | Return made up to 31/01/05; full list of members
|
9 March 2005 | Return made up to 31/01/05; full list of members
|
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 February 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
12 February 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members
|
27 February 2003 | Return made up to 31/01/03; full list of members
|
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
10 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members
|
23 February 2000 | Return made up to 31/01/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
13 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
8 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
9 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
12 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
9 December 1997 | Full accounts made up to 28 February 1997 (14 pages) |
9 December 1997 | Full accounts made up to 28 February 1997 (14 pages) |
11 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
11 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 28 February 1996 (14 pages) |
7 January 1997 | Full accounts made up to 28 February 1996 (14 pages) |
20 February 1996 | Return made up to 31/01/96; no change of members
|
20 February 1996 | Return made up to 31/01/96; no change of members
|
18 April 1995 | Return made up to 31/01/95; full list of members
|
18 April 1995 | Return made up to 31/01/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
31 January 1994 | Incorporation (14 pages) |
31 January 1994 | Incorporation (14 pages) |