Pontefract
West Yorkshire
WF8 3NB
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Director Name | Garry Arthur Roberts |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Cornerways Carleton Close Pontefract West Yorkshire WF8 3NB |
Director Name | Trevor Roberts |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Alpine Lodge 24 Victoria Road Harrogate North Yorkshire HG2 0EY |
Secretary Name | Garry Arthur Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Cornerways Carleton Close Pontefract West Yorkshire WF8 3NB |
Secretary Name | Sharon Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 4 Estcourt Drive Darrington Pontefract West Yorkshire WF8 3BN |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | Imperial Buildings Church Street Rotherham South Yorkshire S60 1PB |
Website | roberts-cgt.co.uk |
---|
Registered Address | 21 Hyde Park Road Leeds LS6 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | Over 700 other UK companies use this postal address |
1.2k at £1 | Mr Cyril Roberts 60.00% Ordinary |
---|---|
400 at £1 | Mr G.a. Roberts 20.00% Ordinary |
400 at £1 | Mr T. Roberts 20.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 16 April 2017 (overdue) |
---|
7 December 1998 | Delivered on: 11 December 1998 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 |
---|---|
1 October 1996 | Delivered on: 2 October 1996 Satisfied on: 1 May 1999 Persons entitled: Yorkshire 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/H land and buildings on the north west side of spawd bone lane knottingley west yorkshire and by way of fixed charge all other fixtures and fittings plant machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 1996 | Delivered on: 17 July 1996 Satisfied on: 13 February 1999 Persons entitled: Yorkshire Bank 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. See the mortgage charge document for full details. Fully Satisfied |
1 March 1996 | Delivered on: 6 March 1996 Satisfied on: 11 December 1996 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/H property situate at spawd bone lane knottingley west yorkshire t/no:- WYK169765. 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. See the mortgage charge document for full details. Fully Satisfied |
28 July 1995 | Delivered on: 4 August 1995 Satisfied on: 11 December 1996 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. Fully Satisfied |
8 September 2017 | Restoration by order of the court (3 pages) |
---|---|
8 September 2017 | Restoration by order of the court (3 pages) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 June 2010 | Director's details changed for Cyril Roberts on 31 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Cyril Roberts on 31 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Return made up to 02/04/09; full list of members (3 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from lunn lane goole east yorkshire DN14 0SE (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from lunn lane goole east yorkshire DN14 0SE (1 page) |
11 August 2009 | Return made up to 02/04/09; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
9 June 2008 | Appointment terminated secretary sharon firth (1 page) |
9 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
9 June 2008 | Appointment terminated secretary sharon firth (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 June 2007 | Return made up to 02/04/07; no change of members (6 pages) |
8 June 2007 | Return made up to 02/04/07; no change of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 May 2006 | Return made up to 02/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 02/04/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 May 2005 | Return made up to 02/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 02/04/05; full list of members (6 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
5 April 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
5 April 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
3 May 2003 | Return made up to 02/04/03; full list of members
|
3 May 2003 | Return made up to 02/04/03; full list of members
|
3 December 2002 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
3 December 2002 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
3 December 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
3 December 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
20 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
20 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
13 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
13 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
12 February 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
12 February 2001 | Accounts for a medium company made up to 31 July 2000 (17 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
20 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
24 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Return made up to 02/04/98; no change of members
|
14 April 1998 | Return made up to 02/04/98; no change of members
|
18 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
18 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
16 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
16 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
5 February 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Return made up to 06/04/96; full list of members
|
6 November 1996 | Return made up to 06/04/96; full list of members
|
2 October 1996 | Particulars of mortgage/charge (8 pages) |
2 October 1996 | Particulars of mortgage/charge (8 pages) |
17 July 1996 | Particulars of mortgage/charge (4 pages) |
17 July 1996 | Particulars of mortgage/charge (4 pages) |
2 July 1996 | Director resigned (2 pages) |
2 July 1996 | New director appointed (1 page) |
2 July 1996 | New director appointed (1 page) |
2 July 1996 | Secretary resigned (2 pages) |
2 July 1996 | New director appointed (1 page) |
2 July 1996 | New secretary appointed;new director appointed (2 pages) |
2 July 1996 | Secretary resigned (2 pages) |
2 July 1996 | Director resigned (2 pages) |
2 July 1996 | New director appointed (1 page) |
2 July 1996 | New secretary appointed;new director appointed (2 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Ad 01/02/96--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
5 March 1996 | Ad 01/02/96--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
12 February 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
12 February 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: springfield house south parade doncaster. DN1 2EG. (1 page) |
4 October 1995 | Accounting reference date notified as 31/03 (1 page) |
4 October 1995 | Accounting reference date notified as 31/03 (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: springfield house south parade doncaster. DN1 2EG. (1 page) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1995 | Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1995 | Incorporation (22 pages) |
6 April 1995 | Incorporation (22 pages) |