Wakefield
West Yorkshire
WF1 4LH
Director Name | Trevor Foster |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
Director Name | Mrs Lisa Jane Thorn |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
Secretary Name | Mrs Lisa Jane Thorn |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | woodlandsofwoolley.co.uk |
---|
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 |
450 at £1 | Barbara Foster 37.50% Ordinary |
---|---|
450 at £1 | Trevor Foster 37.50% Ordinary |
150 at £1 | Barbara Foster 12.50% Ordinary A |
150 at £1 | Trevor Foster 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,038 |
Cash | £71,383 |
Current Liabilities | £126,247 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 June 2006 | Delivered on: 21 June 2006 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodlands residential home 7 nostell lane ryhill wakefield t/no wky 754318 together with a fixed charge on all uncalled capital, all interests, all licences and the benefit of all other agreements. See the mortgage charge document for full details. Outstanding |
---|---|
31 October 2003 | Delivered on: 5 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- woodlands, 7 nostell lane, ryhill, wakefield, west yorkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2019 | Application to strike the company off the register (3 pages) |
12 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 January 2011 | Termination of appointment of Lisa Thorn as a director (1 page) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Termination of appointment of Lisa Thorn as a director (1 page) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Amended accounts made up to 31 January 2009 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Amended accounts made up to 31 January 2009 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 July 2010 | Termination of appointment of Lisa Thorn as a secretary (1 page) |
6 July 2010 | Termination of appointment of Lisa Thorn as a secretary (1 page) |
10 May 2010 | Change of name notice (2 pages) |
10 May 2010 | Change of name notice (2 pages) |
10 May 2010 | Company name changed phoenix homes (ryhill) LIMITED\certificate issued on 10/05/10
|
10 May 2010 | Company name changed phoenix homes (ryhill) LIMITED\certificate issued on 10/05/10
|
11 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 February 2010 | Director's details changed for Barbara Foster on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Lisa Thorn on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Trevor Foster on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Trevor Foster on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Barbara Foster on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Barbara Foster on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Lisa Thorn on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Trevor Foster on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Lisa Thorn on 1 October 2009 (1 page) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Lisa Thorn on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Lisa Thorn on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Lisa Thorn on 1 October 2009 (1 page) |
29 January 2010 | Company name changed woodlands residential homes LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Change of name notice (2 pages) |
29 January 2010 | Company name changed woodlands residential homes LIMITED\certificate issued on 29/01/10
|
29 January 2010 | Change of name notice (2 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
18 September 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
13 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
13 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
11 October 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
11 October 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
14 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
11 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
11 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
21 June 2006 | Particulars of mortgage/charge (7 pages) |
21 June 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
21 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
21 October 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
3 February 2005 | Return made up to 22/01/05; full list of members
|
3 February 2005 | Return made up to 22/01/05; full list of members
|
12 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
12 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
3 February 2004 | Return made up to 22/01/04; full list of members
|
3 February 2004 | Return made up to 22/01/04; full list of members
|
6 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
6 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
4 December 2002 | Ad 01/11/02--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
4 December 2002 | Ad 01/11/02--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
26 February 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
26 February 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
7 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
13 March 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
13 March 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
25 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
30 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
30 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
26 March 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
26 March 1999 | Resolutions
|
26 January 1999 | Return made up to 22/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 22/01/99; full list of members (6 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
22 January 1998 | Incorporation (14 pages) |
22 January 1998 | Incorporation (14 pages) |