Wakefield
West Yorkshire
WF2 7EH
Director Name | Kathleen Julia Spirrett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1999(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 11 October 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 10 Westbourne Close Wakefield West Yorkshire WF2 7EH |
Secretary Name | David John Spirrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westbourne Close Wakefield West Yorkshire WF2 7EH |
Director Name | David Jonathan Bentley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 The Cricketers Kirkstall Lane Leeds West Yorkshire LS5 3RL |
Secretary Name | Bernadette Ruane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 St Albans Crescent Leeds LS9 6JY |
Director Name | Mr Andrew Alan Colburn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(3 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tree Haven Southlands Crescent Leeds West Yorkshire LS17 5NX |
Secretary Name | Mr Andrew Alan Colburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(3 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tree Haven Southlands Crescent Leeds West Yorkshire LS17 5NX |
Director Name | Sonia Mary Colburn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tree Haven Southlands Crescent Leeds West Yorkshire LS17 5NX |
Registered Address | 1 Valley Court Bradford West Yorkshire BD1 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
10.2k at £1 | Jack Spirrett 1997 Discretionary Settlement 50.00% Ordinary B |
---|---|
7.5k at £1 | Jack Spirrett 1997 Discretionary Settlement 36.82% Ordinary A |
2.7k at £1 | David John Spirrett 13.18% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £191,821 |
Cash | £542 |
Current Liabilities | £8,985 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
18 April 2007 | Delivered on: 25 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and groundfern limited on any account whatsoever. Particulars: The f/h property k/a 85-87 carleton road, pontefract. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
20 December 2002 | Delivered on: 21 December 2002 Persons entitled: Hsbc 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: Plot 89 norfolk house coppice park harrogate north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 December 2001 | Delivered on: 22 December 2001 Persons entitled: Hsbc 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: The property known as 85 carleton road, ponefract t/no: WYK357420. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
9 November 2020 | Satisfaction of charge 2 in full (2 pages) |
4 February 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
28 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
7 September 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 December 2014 | Director's details changed for David John Spirrett on 30 October 2014 (2 pages) |
9 December 2014 | Director's details changed for Kathleen Julia Spirrett on 30 October 2014 (2 pages) |
9 December 2014 | Secretary's details changed for David John Spirrett on 30 October 2014 (1 page) |
9 December 2014 | Director's details changed for David John Spirrett on 30 October 2014 (2 pages) |
9 December 2014 | Director's details changed for Kathleen Julia Spirrett on 30 October 2014 (2 pages) |
9 December 2014 | Secretary's details changed for David John Spirrett on 30 October 2014 (1 page) |
16 September 2014 | Registered office address changed from 38-40 Little Horton Lane Bradford West Yorkshire BD5 0AL to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 38-40 Little Horton Lane Bradford West Yorkshire BD5 0AL to C/O Walter Dawson & Son 1 Valley Court Bradford West Yorkshire BD1 4SP on 16 September 2014 (1 page) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
16 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 August 2010 | Director's details changed for Kathleen Julia Spirrett on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Kathleen Julia Spirrett on 9 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Kathleen Julia Spirrett on 9 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Return made up to 09/08/08; full list of members (5 pages) |
26 March 2009 | Return made up to 09/08/08; full list of members (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | Return made up to 09/08/07; change of members (7 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: elmville house 305 roundhay road leeds west yorkshire LS8 4HT (1 page) |
18 September 2007 | Return made up to 09/08/07; change of members (7 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: elmville house 305 roundhay road leeds west yorkshire LS8 4HT (1 page) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (4 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Declaration of assistance for shares acquisition (4 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Return made up to 09/08/06; full list of members (9 pages) |
19 September 2006 | Return made up to 09/08/06; full list of members (9 pages) |
7 March 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
7 March 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
30 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
26 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
26 August 2005 | Return made up to 09/08/05; full list of members (9 pages) |
18 August 2004 | Return made up to 09/08/04; full list of members (9 pages) |
18 August 2004 | Return made up to 09/08/04; full list of members (9 pages) |
17 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
17 August 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
7 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
7 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
1 September 2003 | Return made up to 09/08/03; full list of members (9 pages) |
1 September 2003 | Return made up to 09/08/03; full list of members (9 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Return made up to 09/08/02; full list of members (9 pages) |
10 September 2002 | Return made up to 09/08/02; full list of members (9 pages) |
23 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
23 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
17 August 2001 | Return made up to 09/08/01; full list of members (8 pages) |
17 August 2001 | Return made up to 09/08/01; full list of members (8 pages) |
12 September 2000 | Return made up to 09/08/00; full list of members (8 pages) |
12 September 2000 | Return made up to 09/08/00; full list of members (8 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2000 | Director's particulars changed (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: city of leeds wholesale markets pontefract lane leeds LS9 0QH (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: city of leeds wholesale markets pontefract lane leeds LS9 0QH (1 page) |
26 August 1999 | Return made up to 09/08/99; full list of members
|
26 August 1999 | Return made up to 09/08/99; full list of members
|
1 July 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
1 July 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
18 August 1998 | Return made up to 09/08/98; full list of members
|
18 August 1998 | Return made up to 09/08/98; full list of members
|
8 June 1998 | Full accounts made up to 31 October 1997 (5 pages) |
8 June 1998 | Full accounts made up to 31 October 1997 (5 pages) |
21 April 1998 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
21 April 1998 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
5 February 1998 | Statement of affairs (77 pages) |
5 February 1998 | Ad 03/11/97--------- £ si 20300@1=20300 £ ic 100/20400 (2 pages) |
5 February 1998 | Ad 03/11/97--------- £ si 20300@1=20300 £ ic 100/20400 (2 pages) |
5 February 1998 | Statement of affairs (77 pages) |
10 November 1997 | Nc inc already adjusted 03/11/97 (1 page) |
10 November 1997 | Resolutions
|
10 November 1997 | Conve 03/11/97 (1 page) |
10 November 1997 | Resolutions
|
10 November 1997 | Conve 03/11/97 (1 page) |
10 November 1997 | Resolutions
|
10 November 1997 | Resolutions
|
10 November 1997 | Nc inc already adjusted 03/11/97 (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: c/o sagars elizabeth house queen street leeds west yorkshire LS1 2TW (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: c/o sagars elizabeth house queen street leeds west yorkshire LS1 2TW (1 page) |
9 September 1997 | Company name changed george jackson LIMITED\certificate issued on 10/09/97 (4 pages) |
9 September 1997 | Company name changed george jackson LIMITED\certificate issued on 10/09/97 (4 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Ad 12/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | New secretary appointed;new director appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New secretary appointed;new director appointed (1 page) |
28 August 1996 | Ad 12/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 2 park square leeds LS1 2NE (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 2 park square leeds LS1 2NE (1 page) |
20 August 1996 | Company name changed fortune 198 LIMITED\certificate issued on 21/08/96 (2 pages) |
20 August 1996 | Company name changed fortune 198 LIMITED\certificate issued on 21/08/96 (2 pages) |
9 August 1996 | Incorporation (21 pages) |
9 August 1996 | Incorporation (21 pages) |