Outwood
Wakefield
West Yorkshire
WF1 2UR
Secretary Name | Mr Shaun Stanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1996(same day as company formation) |
Role | Print Broker |
Country of Residence | England |
Correspondence Address | Rosebank 2 Longthorpe Lane Lofthouse Wakefield WF3 3PT |
Director Name | Mr Shaun Stanley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(1 month after company formation) |
Appointment Duration | 25 years, 4 months (closed 16 March 2022) |
Role | Print Broker |
Country of Residence | England |
Correspondence Address | Rosebank 2 Longthorpe Lane Lofthouse Wakefield WF3 3PT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(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 | 26 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | printforms.co.uk |
---|---|
Telephone | 01924 363686 |
Telephone region | Wakefield |
Registered Address | Finn Associates Tong Hall Tong Bradford West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £216,431 |
Cash | £5,158 |
Current Liabilities | £579,215 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2021 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
16 September 2021 | Liquidators' statement of receipts and payments to 13 July 2021 (21 pages) |
8 October 2020 | Liquidators' statement of receipts and payments to 13 July 2020 (20 pages) |
9 September 2019 | Liquidators' statement of receipts and payments to 13 July 2019 (20 pages) |
20 September 2018 | Liquidators' statement of receipts and payments to 13 July 2018 (22 pages) |
21 September 2017 | Liquidators' statement of receipts and payments to 13 July 2017 (21 pages) |
21 September 2017 | Liquidators' statement of receipts and payments to 13 July 2017 (21 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 13 July 2016 (16 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 13 July 2016 (16 pages) |
9 October 2015 | Liquidators statement of receipts and payments to 13 July 2015 (12 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 13 July 2015 (12 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 13 July 2015 (12 pages) |
11 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2015 | Appointment of a voluntary liquidator (1 page) |
11 August 2015 | Appointment of a voluntary liquidator (1 page) |
11 August 2015 | Court order insolvency:replacement liquidator (7 pages) |
11 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2015 | Court order insolvency:replacement liquidator (7 pages) |
22 July 2014 | Registered office address changed from Former Palace Cinema St Catherine Street Doncaster Road Wakefield West Yorkshire WF1 5HL to Tong Hall Tong Bradford West Yorkshire BD4 0RR on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Former Palace Cinema St Catherine Street Doncaster Road Wakefield West Yorkshire WF1 5HL to Tong Hall Tong Bradford West Yorkshire BD4 0RR on 22 July 2014 (1 page) |
21 July 2014 | Appointment of a voluntary liquidator (1 page) |
21 July 2014 | Statement of affairs with form 4.19 (5 pages) |
21 July 2014 | Statement of affairs with form 4.19 (5 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Appointment of a voluntary liquidator (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
22 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
28 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
18 December 2008 | Return made up to 09/09/08; full list of members (4 pages) |
18 December 2008 | Return made up to 09/09/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
5 November 2007 | Return made up to 09/09/07; full list of members (3 pages) |
5 November 2007 | Return made up to 09/09/07; full list of members (3 pages) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
9 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
1 November 2005 | Return made up to 09/09/05; full list of members (3 pages) |
1 November 2005 | Return made up to 09/09/05; full list of members (3 pages) |
19 May 2005 | Particulars of mortgage/charge (6 pages) |
19 May 2005 | Particulars of mortgage/charge (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
15 December 2004 | Particulars of mortgage/charge (7 pages) |
15 December 2004 | Particulars of mortgage/charge (7 pages) |
2 December 2004 | Particulars of mortgage/charge (7 pages) |
2 December 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
20 September 2004 | Return made up to 09/09/04; full list of members
|
20 September 2004 | Return made up to 09/09/04; full list of members
|
18 June 2004 | Registered office changed on 18/06/04 from: forms house victoria works benjamin street wakefield west yorkshire WF2 9AR (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: forms house victoria works benjamin street wakefield west yorkshire WF2 9AR (1 page) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Accounting reference date extended from 25/03/04 to 31/03/04 (1 page) |
19 February 2004 | Accounting reference date extended from 25/03/04 to 31/03/04 (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 23/09/03; full list of members (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 September 2002 | Return made up to 23/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 23/09/02; full list of members (8 pages) |
28 October 2001 | Return made up to 26/09/01; full list of members
|
28 October 2001 | Return made up to 26/09/01; full list of members
|
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
23 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
28 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 October 1999 | Return made up to 26/09/99; full list of members
|
11 October 1999 | Return made up to 26/09/99; full list of members
|
14 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 October 1998 | Return made up to 26/09/98; no change of members
|
27 October 1998 | Return made up to 26/09/98; no change of members
|
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
25 June 1997 | Company name changed print forms (wakefield) LIMITED\certificate issued on 26/06/97 (2 pages) |
25 June 1997 | Company name changed print forms (wakefield) LIMITED\certificate issued on 26/06/97 (2 pages) |
1 November 1996 | New secretary appointed (1 page) |
1 November 1996 | New director appointed (1 page) |
1 November 1996 | New director appointed (1 page) |
1 November 1996 | New secretary appointed (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 12 york place leeds LS1 2DS (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 12 york place leeds LS1 2DS (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
26 September 1996 | Incorporation (10 pages) |
26 September 1996 | Incorporation (10 pages) |