Wakefield
West Yorkshire
WF1 4LH
Secretary Name | Mr Peter Joseph Brookes |
---|---|
Status | Closed |
Appointed | 04 April 2014(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
Director Name | Mr Martin John Johnson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 April 2014(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Dorothy Tomlinson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1997) |
Role | Consultant |
Correspondence Address | 175 Middleton Park Grove Middleton Leeds LS10 4BN |
Director Name | Mr William Harris Tomlinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1996(4 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 10 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
Secretary Name | Dorothy Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(4 days after company formation) |
Appointment Duration | 17 years, 9 months (resigned 04 April 2014) |
Role | Company Director |
Correspondence Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
Director Name | Rev Kelvin Stephen Burke |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 25 Barratts Road Wakefield West Yorkshire WF1 3RT |
Website | www.kelvin-burke.co.uk/ |
---|---|
Telephone | 01924 383160 |
Telephone region | Wakefield |
Registered Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1.8k at £1 | Martin Johnson 37.50% Ordinary |
---|---|
1.8k at £1 | Peter Joseph Brookes 37.48% Ordinary |
601 at £1 | Peter Joseph Brookes 12.52% Ordinary A |
600 at £1 | Martin Johnson 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,425 |
Cash | £10,292 |
Current Liabilities | £21,668 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2015 | Application to strike the company off the register (3 pages) |
22 January 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 June 2014 | Satisfaction of charge 1 in full (4 pages) |
27 June 2014 | Satisfaction of charge 1 in full (4 pages) |
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
12 May 2014 | Termination of appointment of William Harris Tomlinson as a director on 10 May 2014 (1 page) |
12 May 2014 | Termination of appointment of William Harris Tomlinson as a director on 10 May 2014 (1 page) |
14 April 2014 | Appointment of Mr Martin John Johnson as a director on 10 April 2014 (2 pages) |
14 April 2014 | Appointment of Mr Martin John Johnson as a director on 10 April 2014 (2 pages) |
4 April 2014 | Termination of appointment of Dorothy Tomlinson as a secretary on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Dorothy Tomlinson as a secretary on 4 April 2014 (1 page) |
4 April 2014 | Appointment of Mr Peter Joseph Brookes as a secretary on 4 April 2014 (2 pages) |
4 April 2014 | Appointment of Mr Peter Joseph Brookes as a secretary on 4 April 2014 (2 pages) |
4 April 2014 | Termination of appointment of Dorothy Tomlinson as a secretary on 4 April 2014 (1 page) |
4 April 2014 | Appointment of Mr Peter Joseph Brookes as a secretary on 4 April 2014 (2 pages) |
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Secretary's details changed for Dorothy Tomlinson on 1 June 2012 (1 page) |
18 June 2012 | Secretary's details changed for Dorothy Tomlinson on 1 June 2012 (1 page) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Secretary's details changed for Dorothy Tomlinson on 1 June 2012 (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 June 2011 | Director's details changed for Mr William Harris Tomlinson on 1 October 2009 (2 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Director's details changed for Mr William Harris Tomlinson on 1 October 2009 (2 pages) |
15 June 2011 | Director's details changed for Peter Joseph Brookes on 1 October 2009 (2 pages) |
15 June 2011 | Director's details changed for Peter Joseph Brookes on 1 October 2009 (2 pages) |
15 June 2011 | Director's details changed for Peter Joseph Brookes on 1 October 2009 (2 pages) |
15 June 2011 | Director's details changed for Mr William Harris Tomlinson on 1 October 2009 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
11 January 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
11 January 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
18 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
3 July 2001 | Particulars of mortgage/charge (4 pages) |
3 July 2001 | Particulars of mortgage/charge (4 pages) |
1 May 2001 | Company name changed hintonbridge LIMITED\certificate issued on 01/05/01 (2 pages) |
1 May 2001 | Company name changed hintonbridge LIMITED\certificate issued on 01/05/01 (2 pages) |
4 April 2001 | Particulars of contract relating to shares (4 pages) |
4 April 2001 | Ad 31/01/01--------- £ si 2400@1=2400 £ ic 2400/4800 (2 pages) |
4 April 2001 | Ad 31/01/01--------- £ si 2400@1=2400 £ ic 2400/4800 (2 pages) |
4 April 2001 | Particulars of contract relating to shares (4 pages) |
28 November 2000 | (6 pages) |
28 November 2000 | (6 pages) |
21 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
30 November 1999 | (5 pages) |
30 November 1999 | (5 pages) |
17 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
17 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
13 October 1998 | (4 pages) |
13 October 1998 | (4 pages) |
17 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
12 March 1998 | (4 pages) |
12 March 1998 | (4 pages) |
28 January 1998 | Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page) |
28 January 1998 | Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page) |
12 January 1998 | Ad 01/11/97--------- £ si 1000@1=1000 £ ic 1401/2401 (2 pages) |
12 January 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Ad 01/11/97--------- £ si 1000@1=1000 £ ic 1401/2401 (2 pages) |
20 June 1997 | Return made up to 14/06/97; full list of members
|
20 June 1997 | Return made up to 14/06/97; full list of members
|
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
27 February 1997 | Registered office changed on 27/02/97 from: montagu house 81 high street huntingdon cambridgeshire PE18 6NY (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: montagu house 81 high street huntingdon cambridgeshire PE18 6NY (1 page) |
18 February 1997 | Ad 31/01/97--------- £ si 400@1=400 £ ic 1001/1401 (2 pages) |
18 February 1997 | Ad 31/01/97--------- £ si 400@1=400 £ ic 1001/1401 (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
21 November 1996 | Ad 20/10/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
21 November 1996 | Ad 20/10/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | £ nc 1000/10000 18/06/96 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | £ nc 1000/10000 18/06/96 (1 page) |
14 June 1996 | Incorporation (18 pages) |
14 June 1996 | Incorporation (18 pages) |