Crigglestone
Wakefield
West Yorkshire
WF2 3PA
Director Name | Mrs Mandy Fuller |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 October 2019(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 31 May 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Hillcote Close Fulwood Sheffield South Yorkshire S10 3PT |
Director Name | Susan Mellors |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Personnel Assistant |
Correspondence Address | 59 Woolgreaves Drive Sandal Wakefield West Yorkshire WF2 6DS |
Secretary Name | Susan Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Personnel Assistant |
Correspondence Address | 14 Kestrel Drive Wakefield West Yorkshire WF2 6SB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 5 Hillcote Close Fulwood Sheffield South Yorkshire S10 3PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | D.j. Fuller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £609 |
Cash | £2,040 |
Current Liabilities | £2,078 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2022 | Application to strike the company off the register (3 pages) |
28 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
19 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
28 October 2019 | Appointment of Mrs Mandy Fuller as a director on 21 October 2019 (2 pages) |
25 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
16 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
3 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Director's details changed for Daniel John Fuller on 1 July 2015 (2 pages) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Daniel John Fuller on 1 July 2015 (2 pages) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
25 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Susan Fuller as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Registered office address changed from 14 Kestrel Drive Sandal Wakefield West Yorkshire WF2 6SB to 5 Hillcote Close Fulwood Sheffield South Yorkshire S10 3PT on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 14 Kestrel Drive Sandal Wakefield West Yorkshire WF2 6SB to 5 Hillcote Close Fulwood Sheffield South Yorkshire S10 3PT on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Susan Fuller as a secretary on 30 April 2015 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Director's details changed for Daniel John Fuller on 4 April 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Susan Fuller on 4 April 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Susan Fuller on 4 April 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Susan Fuller on 4 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Registered office address changed from 16 Rosedale Avenue, Sandal Wakefield West Yorkshire WF2 6EP on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 16 Rosedale Avenue, Sandal Wakefield West Yorkshire WF2 6EP on 2 May 2012 (1 page) |
2 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Director's details changed for Daniel John Fuller on 4 April 2012 (2 pages) |
2 May 2012 | Registered office address changed from 16 Rosedale Avenue, Sandal Wakefield West Yorkshire WF2 6EP on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for Daniel John Fuller on 4 April 2012 (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Director's details changed for Daniel John Fuller on 6 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Daniel John Fuller on 6 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Daniel John Fuller on 6 April 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
18 June 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
22 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
6 August 2007 | Return made up to 06/04/07; full list of members (2 pages) |
6 August 2007 | Return made up to 06/04/07; full list of members (2 pages) |
19 June 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
19 June 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
22 May 2006 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
22 May 2006 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 59 woolgreaves drive sandal wakefield west yorkshire WF2 6DS (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 59 woolgreaves drive sandal wakefield west yorkshire WF2 6DS (1 page) |
2 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
12 July 2005 | Return made up to 06/04/05; full list of members (2 pages) |
12 July 2005 | Return made up to 06/04/05; full list of members (2 pages) |
9 May 2005 | Partial exemption accounts made up to 31 March 2005 (13 pages) |
9 May 2005 | Partial exemption accounts made up to 31 March 2005 (13 pages) |
17 May 2004 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
17 May 2004 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
10 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
9 June 2003 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
9 June 2003 | Partial exemption accounts made up to 31 March 2003 (13 pages) |
28 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
24 May 2002 | Partial exemption accounts made up to 31 March 2002 (13 pages) |
24 May 2002 | Partial exemption accounts made up to 31 March 2002 (13 pages) |
25 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
21 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
12 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
12 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 April 2000 | Secretary's particulars changed (1 page) |
26 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
26 April 2000 | Secretary's particulars changed (1 page) |
21 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
11 September 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
11 September 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |