Notton
West Yorkshire
WF4 2NJ
Director Name | Lynn Rosemary Johnson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 16 November 2010) |
Role | Regional Services Manager |
Correspondence Address | 19 Coldstream Avenue Warmsworth Doncaster South Yorkshire DN4 9PL |
Director Name | Peter George Oneill |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 November 2010) |
Role | Company Director |
Correspondence Address | South Wing Netherton Hall Wakefield West Yorkshire WF4 4HQ |
Secretary Name | Peter George Oneill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 November 2010) |
Role | Company Director |
Correspondence Address | South Wing Netherton Hall Wakefield West Yorkshire WF4 4HQ |
Director Name | Susan Margaret Gagie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 27 December 1999) |
Role | Social Worker |
Correspondence Address | 15 Dudfleet Lane Horbury Wakefield West Yorkshire WF4 5EX |
Director Name | Mr Gordon Clifford Rozario |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 May 2001) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 21 Whitley Spring Cres Ossett West Yorkshire Wf5 Ore |
Secretary Name | Susan Margaret Gagie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 27 December 1999) |
Role | Company Director |
Correspondence Address | 15 Dudfleet Lane Horbury Wakefield West Yorkshire WF4 5EX |
Secretary Name | Mr Gordon Clifford Rozario |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 2000(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Whitley Spring Cres Ossett West Yorkshire Wf5 Ore |
Secretary Name | Maureen Judson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 4 Meadowgate Drive Lofthouse Wakefield West Yorkshire WF3 3SR |
Director Name | Timothy John Chapman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2003) |
Role | Solicitor |
Correspondence Address | 68 Raikeswood Drive Skipton North Yorkshire BD23 1LY |
Secretary Name | Lynn Rosemary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 19 Coldstream Avenue Warmsworth Doncaster South Yorkshire DN4 9PL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,436,132 |
Gross Profit | £3,719,164 |
Net Worth | £345,685 |
Cash | £15,546 |
Current Liabilities | £860,759 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Receiver's abstract of receipts and payments to 7 April 2010 (3 pages) |
16 April 2010 | Notice of ceasing to act as receiver or manager (1 page) |
16 April 2010 | Receiver's abstract of receipts and payments to 7 April 2010 (3 pages) |
16 April 2010 | Notice of ceasing to act as receiver or manager (1 page) |
16 April 2010 | Receiver's abstract of receipts and payments to 7 April 2010 (3 pages) |
4 December 2009 | Receiver's abstract of receipts and payments to 13 October 2009 (4 pages) |
4 December 2009 | Receiver's abstract of receipts and payments to 13 October 2009 (4 pages) |
10 July 2009 | Notice of appointment of receiver or manager (1 page) |
10 July 2009 | Notice of ceasing to act as receiver or manager (1 page) |
10 July 2009 | Notice of ceasing to act as receiver or manager (1 page) |
10 July 2009 | Notice of appointment of receiver or manager (1 page) |
1 November 2008 | Receiver's abstract of receipts and payments to 13 October 2008 (3 pages) |
1 November 2008 | Receiver's abstract of receipts and payments to 13 October 2008 (3 pages) |
18 December 2007 | Receiver ceasing to act (1 page) |
18 December 2007 | Appointment of receiver/manager (1 page) |
18 December 2007 | Appointment of receiver/manager (1 page) |
18 December 2007 | Receiver ceasing to act (1 page) |
23 November 2007 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2007 | Receiver's abstract of receipts and payments (3 pages) |
16 November 2006 | Receiver's abstract of receipts and payments (4 pages) |
16 November 2006 | Receiver's abstract of receipts and payments (4 pages) |
22 December 2005 | Receiver's abstract of receipts and payments (5 pages) |
22 December 2005 | Receiver's abstract of receipts and payments (5 pages) |
13 June 2005 | Statement of Affairs in administrative receivership following report to creditors (20 pages) |
13 June 2005 | Statement of Affairs in administrative receivership following report to creditors (20 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 3 balne lane wakefield west yorkshire WF1 2BD (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 3 balne lane wakefield west yorkshire WF1 2BD (1 page) |
17 January 2005 | Administrative Receiver's report (12 pages) |
17 January 2005 | Administrative Receiver's report (12 pages) |
21 October 2004 | Appointment of receiver/manager (1 page) |
21 October 2004 | Appointment of receiver/manager (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2004 | Return made up to 11/11/03; full list of members (7 pages) |
5 January 2004 | Return made up to 11/11/03; full list of members
|
25 July 2003 | Particulars of mortgage/charge (4 pages) |
25 July 2003 | Particulars of mortgage/charge (4 pages) |
20 July 2003 | Accounts for a small company made up to 31 July 2002 (12 pages) |
20 July 2003 | Accounts for a small company made up to 31 July 2002 (12 pages) |
15 May 2003 | Return made up to 11/11/02; full list of members (7 pages) |
15 May 2003 | Return made up to 11/11/02; full list of members (7 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
31 October 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 April 2002 | Particulars of mortgage/charge (9 pages) |
6 April 2002 | Particulars of mortgage/charge (9 pages) |
4 February 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Return made up to 11/11/01; full list of members (7 pages) |
18 December 2001 | Return made up to 11/11/01; full list of members (7 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 August 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
28 December 2000 | Return made up to 11/11/00; full list of members
|
28 December 2000 | Return made up to 11/11/00; full list of members (6 pages) |
5 October 2000 | Particulars of mortgage/charge (7 pages) |
5 October 2000 | Particulars of mortgage/charge (7 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 January 2000 | Return made up to 11/11/99; full list of members (7 pages) |
28 January 2000 | Return made up to 11/11/99; full list of members (7 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
2 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
20 April 1999 | Company name changed family support services LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed family support services LIMITED\certificate issued on 21/04/99 (2 pages) |
17 February 1999 | Return made up to 11/11/98; full list of members (6 pages) |
17 February 1999 | Return made up to 11/11/98; full list of members (6 pages) |
25 July 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
25 July 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 December 1997 | Return made up to 11/11/97; no change of members (4 pages) |
22 December 1997 | Return made up to 11/11/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
3 July 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
17 December 1996 | Return made up to 11/11/96; no change of members (4 pages) |
17 December 1996 | Return made up to 11/11/96; no change of members (4 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: first floor 45 dale street ossett west yorkshire WF5 9HE (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: first floor 45 dale street ossett west yorkshire WF5 9HE (1 page) |
12 May 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
12 May 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
1 December 1995 | Particulars of mortgage/charge (7 pages) |
1 December 1995 | Particulars of mortgage/charge (8 pages) |
28 November 1995 | Return made up to 11/11/95; full list of members (6 pages) |
28 November 1995 | Return made up to 11/11/95; full list of members (6 pages) |
10 August 1995 | Accounting reference date notified as 31/07 (1 page) |
10 August 1995 | Accounting reference date notified as 31/07 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
11 November 1994 | Incorporation (7 pages) |