Wakefield
West Yorkshire
WF1 1LX
Director Name | Mrs Janis Richardson Fletcher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Secretary Name | Keith Kirkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 10 Holly Park Huby Leeds West Yorkshire LS17 0BT |
Director Name | Thomas James Allan McPhail |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moyenne Croft Drive West Wirral Merseyside CH48 2JG Wales |
Secretary Name | Mr Gary Stephen Manton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Ashberry Drive Appleton Thorn Warrington Cheshire WA4 4QS |
Secretary Name | Mr Neil Smillie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Secretary Name | Mr Neil Smillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2007) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | MSF Motor Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2009) |
Correspondence Address | C/O Jolliffecork 33 George Street Wakefield West Yorkshire WF1 1LX |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
52.7k at £1 | Prious LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 July 1998 | Delivered on: 31 July 1998 Satisfied on: 29 March 2011 Persons entitled: Midland 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. Fully Satisfied |
---|---|
6 January 1997 | Delivered on: 7 January 1997 Satisfied on: 29 March 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
7 December 1995 | Delivered on: 21 December 1995 Satisfied on: 22 September 1999 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 |
16 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
---|---|
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Neil Smillie on 1 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Neil Smillie on 1 October 2015 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 April 2015 | Company name changed fletcher dealership LIMITED\certificate issued on 28/04/15
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
26 August 2010 | Termination of appointment of Neil Smillie as a secretary (1 page) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Registered office address changed from C/O Jolliffecork 33 George Street Wakefield Yorkshire WF1 1LX on 17 November 2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page) |
15 September 2009 | Director and secretary's change of particulars / neil smillie / 01/07/2009 (1 page) |
2 April 2009 | Return made up to 04/10/08; no change of members (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 March 2009 | Appointment terminated director msf motor group LIMITED (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
30 October 2007 | Return made up to 04/10/07; no change of members
|
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: montpellier house, 4 cold bath road, harrogate, north yorkshire HG2 0NQ (1 page) |
8 December 2006 | Director resigned (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 October 2006 | Return made up to 04/10/06; full list of members
|
11 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: msf motor group LIMITED, po box 11, meadow road leeds, LS11 9UY (1 page) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members
|
24 September 2004 | Director resigned (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
30 March 2004 | Re section 394 (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2001 (8 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members
|
15 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
25 June 2002 | Auditor's resignation (1 page) |
27 December 2001 | Return made up to 11/10/01; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Return made up to 11/10/00; full list of members
|
23 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
3 November 1999 | Return made up to 11/10/99; full list of members
|
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 October 1997 | Return made up to 11/10/97; no change of members
|
7 January 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Auditor's resignation (1 page) |
12 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
20 June 1996 | Memorandum and Articles of Association (5 pages) |
2 February 1996 | Particulars of contract relating to shares (3 pages) |
2 February 1996 | Ad 07/12/95--------- £ si 52701@1 (2 pages) |
25 January 1996 | Ad 07/12/95--------- £ si 52701@1=52701 £ ic 1/52702 (2 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: meadow road, leeds, west yorkshire, LS11 9BX (1 page) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 December 1995 | Particulars of mortgage/charge (8 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
8 December 1995 | Accounting reference date notified as 31/12 (1 page) |
10 November 1995 | Memorandum and Articles of Association (8 pages) |
10 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
10 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | Director resigned (4 pages) |
30 October 1995 | Company name changed yorkco 148 LIMITED\certificate issued on 30/10/95 (4 pages) |
11 October 1995 | Incorporation (11 pages) |