Wakefield
WF1 2SD
Director Name | Mr Mirban Hussain |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | 5-5a Cheapside Wakefield WF1 2SD |
Director Name | Miss Jane Elizabeth Richardson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 69 Main Street Monk Fryston Leeds LS25 5DU |
Director Name | Mrs Kemi Dawodu |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1 Urban Terrace Urban Terrace Grange Moor Wakefield WF4 4EF |
Director Name | Mrs Rohie Sosseh Njie |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Gambian |
Status | Current |
Appointed | 01 December 2021(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 22 Irwin Avenue Wakefield WF1 4QZ |
Director Name | Miss Frances Maria Hankins |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(25 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 5-5a 5-5a Cheapside Wakefield Wst Yorkshire WF1 2SD |
Director Name | David Walter Longstaffe |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Electrician |
Correspondence Address | 117 Holywell Lane Castleford West Yorkshire WF10 4QZ |
Director Name | Peter Raymond Jones |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Retired |
Correspondence Address | The Bungalow 192 Flanshaw Lane Wakefield West Yorkshire WF2 9JB |
Director Name | Catherine Diane Longstaffe |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Medical Receptionist |
Correspondence Address | 117 Holywell Lane Glasshoughton Castleford West Yorkshire WF10 4QZ |
Director Name | Keith Challen |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | NHS Manager |
Correspondence Address | 4 Kilnsey Grove Wakefield West Yorkshire WF1 4RP |
Director Name | Dr Stephen John Becker |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 40 Whinmoor Gardens Leeds West Yorkshire LS14 1AF |
Director Name | Deacon Ronald Jones Aithison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Methodist Minister |
Correspondence Address | 15 Willow Gardens Townville Castleford West Yorkshire WF10 3SJ |
Director Name | Shirley Abbott |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Community Carer |
Correspondence Address | 74 Joffre Avenue Glasshoughton Castleford West Yorkshire WF10 5BA |
Secretary Name | Kristine Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Cleveland Avenue Wakefield West Yorkshire WF2 8LE |
Director Name | Rev James Haley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 February 2007) |
Role | Church Leader |
Correspondence Address | 111 Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4NT |
Director Name | Deborah Cadman Shaw |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 September 2011) |
Role | Export Sales Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wycliffe Street Ossett West Yorkshire WF5 9ER |
Secretary Name | Deborah Cadman Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2003) |
Role | Export Sales Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wycliffe Street Ossett West Yorkshire WF5 9ER |
Director Name | Paul Mansfield |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 March 2008) |
Role | Security |
Correspondence Address | 35 Headlands Avenue Ossett West Yorkshire WF5 8JD |
Director Name | Carole Jean Dobson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 September 2012) |
Role | Drug Education Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 121 May Street Crosland Moor Huddersfield HD4 5DH |
Director Name | Anne Marie Hennessey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2004) |
Role | Retired Education Welfare Offi |
Correspondence Address | 10 Saint Ives Close Pontefract West Yorkshire WF8 1RP |
Director Name | Dr Dominic Joseph Hennessy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 2007) |
Role | Senior House Officer |
Correspondence Address | 3 Senrab Street London E1 0QE |
Director Name | Benjamin Andrew Brearey |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 17 The Grange Woolley Darton Yorkshire S75 5QP |
Secretary Name | Mr Stanley Foster |
---|---|
Status | Resigned |
Appointed | 21 September 2011(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 5-5a Cheapside Wakefield WF1 2SD |
Director Name | Ms Nina Baker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5-5a Cheapside Wakefield WF1 2SD |
Director Name | Ms Mary Black |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5-5a Cheapside Wakefield WF1 2SD |
Director Name | Mrs Susan Keighley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5-5a Cheapside Wakefield WF1 2SD |
Director Name | Mrs Joan Hirst |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2015(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5-5a Cheapside Cheapside Wakefield West Yorkshire WF1 2SD |
Secretary Name | Mr Stanley Foster |
---|---|
Status | Resigned |
Appointed | 03 April 2017(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 February 2018) |
Role | Company Director |
Correspondence Address | 5-5a Cheapside Wakefield WF1 2SD |
Director Name | Mrs Layla Khan |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | 5-5a Cheapside Wakefield WF1 2SD |
Secretary Name | Mr Stanley Foster |
---|---|
Status | Resigned |
Appointed | 11 September 2017(19 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 February 2018) |
Role | Company Director |
Correspondence Address | 5-5a Cheapside Wakefield WF1 2SD |
Director Name | Mr Peter Barrett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2021) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 5-5a Cheapside Wakefield WF1 2SD |
Secretary Name | Mr Steven Tilley |
---|---|
Status | Resigned |
Appointed | 06 February 2018(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 5-5a Cheapside Wakefield WF1 2SD |
Secretary Name | Mr Stanley Foster |
---|---|
Status | Resigned |
Appointed | 24 July 2019(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 5-5a 5-5a Cheapside Wakefield West Yorkshire WF1 2SD |
Director Name | Mr Zafar Iqbal |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Pakistani,British |
Status | Resigned |
Appointed | 01 December 2021(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2023) |
Role | Religious Teacher |
Country of Residence | England |
Correspondence Address | 41 Flanshow Road Flanshaw Road Wakefield WF2 9ET |
Secretary Name | Miss Diana Carlito Sanha |
---|---|
Status | Resigned |
Appointed | 01 December 2021(23 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 1 Graham Avenue Graham Avenue Leeds LS4 2LW |
Website | gasped.com |
---|---|
Telephone | 01924 787501 |
Telephone region | Wakefield |
Registered Address | 5-5a Cheapside Wakefield WF1 2SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £74,207 |
Net Worth | £19,584 |
Cash | £19,394 |
Current Liabilities | £1,015 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
21 August 2023 | Appointment of Ms Frances Maria Hankins as a director on 16 August 2023 (2 pages) |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Mr Niraj Khandubhai Mistry as a director on 10 January 2023 (2 pages) |
11 January 2023 | Termination of appointment of Zafar Iqbal as a director on 10 January 2023 (1 page) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
29 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
22 June 2022 | Director's details changed for Miss Jane Elizabeth Richardson on 20 June 2022 (2 pages) |
22 June 2022 | Termination of appointment of Diana Carlito Sanha as a secretary on 20 June 2022 (1 page) |
20 April 2022 | Termination of appointment of Joan Hirst as a director on 11 April 2022 (1 page) |
7 March 2022 | Termination of appointment of Michael Mc Gonnel as a director on 2 March 2022 (1 page) |
22 December 2021 | Appointment of Mrs Kemi Dawodu as a director on 1 December 2021 (2 pages) |
22 December 2021 | Appointment of Mrs Rohie Sosseh Njie as a director on 1 December 2021 (2 pages) |
22 December 2021 | Appointment of Mr Zafar Iqbal as a director on 1 December 2021 (2 pages) |
6 December 2021 | Termination of appointment of Stanley Foster as a secretary on 1 December 2021 (1 page) |
6 December 2021 | Appointment of Miss Diana Carlito Sanha as a director on 1 December 2021 (2 pages) |
6 December 2021 | Appointment of Miss Diana Carlito Sanha as a secretary on 1 December 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
27 September 2021 | Director's details changed for Mr John Paul Wright on 27 September 2021 (2 pages) |
20 September 2021 | Termination of appointment of Peter Barrett as a director on 31 August 2021 (1 page) |
20 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
17 March 2021 | Appointment of Ms Jane Elizabeth Richardson as a director on 10 March 2021 (2 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
16 July 2020 | Appointment of Mr John Paul Wright as a director on 15 July 2020 (2 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (31 pages) |
9 September 2019 | Appointment of Mr Michael Mc Gonnel as a director on 28 August 2019 (2 pages) |
5 September 2019 | Notification of Damien Betts as a person with significant control on 28 August 2019 (2 pages) |
5 September 2019 | Cessation of Mirban Hussain as a person with significant control on 28 August 2019 (1 page) |
21 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
1 August 2019 | Termination of appointment of Paul Moulding as a director on 24 July 2019 (1 page) |
1 August 2019 | Appointment of Mr Stanley Foster as a secretary on 24 July 2019 (2 pages) |
2 July 2019 | Resolutions
|
2 July 2019 | Statement of company's objects (2 pages) |
25 June 2019 | Termination of appointment of Steven Tilley as a director on 10 February 2019 (1 page) |
17 June 2019 | Termination of appointment of Steven Tilley as a secretary on 23 April 2019 (1 page) |
17 April 2019 | Appointment of Mr Paul Moulding as a director on 10 April 2019 (2 pages) |
4 February 2019 | Termination of appointment of Layla Khan as a director on 23 January 2019 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Anne Tucker as a director on 3 April 2018 (1 page) |
12 April 2018 | Termination of appointment of Susan Keighley as a director on 3 April 2018 (1 page) |
8 March 2018 | Termination of appointment of Stanley Foster as a secretary on 6 February 2018 (1 page) |
8 March 2018 | Appointment of Mr Steven Tilley as a director on 6 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Stanley Foster as a secretary on 6 February 2018 (1 page) |
8 March 2018 | Appointment of Mr Steven Tilley as a secretary on 6 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Peter Barrett as a director on 9 January 2018 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 September 2017 | Appointment of Mr Stanley Foster as a secretary on 11 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Stanley Foster as a secretary on 11 September 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Mr Mirban Hussain on 11 September 2017 (1 page) |
19 September 2017 | Notification of Mirban Hussain as a person with significant control on 11 September 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Mr Mirban Hussain on 11 September 2017 (1 page) |
19 September 2017 | Appointment of Mrs Layla Khan as a director on 11 September 2017 (2 pages) |
19 September 2017 | Notification of Mirban Hussain as a person with significant control on 11 September 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Layla Khan as a director on 11 September 2017 (2 pages) |
19 September 2017 | Cessation of Damien Paul Betts as a person with significant control on 11 September 2017 (1 page) |
19 September 2017 | Cessation of Damien Paul Betts as a person with significant control on 11 September 2017 (1 page) |
16 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
18 April 2017 | Termination of appointment of Stanley Foster as a secretary on 3 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Mirban Hussain as a secretary on 3 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Stanley Foster as a secretary on 3 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Mirban Hussain as a secretary on 3 April 2017 (2 pages) |
19 January 2017 | Appointment of Mr Mirban Hussain as a director on 16 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Mirban Hussain as a director on 16 January 2017 (2 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
17 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
17 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
15 December 2015 | Appointment of Mrs Joan Hirst as a director on 11 October 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Joan Hirst as a director on 11 October 2015 (2 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
6 August 2015 | Termination of appointment of Nick Wyrill as a director on 14 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Mary Black as a director on 14 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Nick Wyrill as a director on 14 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Mary Black as a director on 14 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Nick Wyrill as a director on 14 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Nick Wyrill as a director on 14 July 2015 (1 page) |
6 August 2015 | Annual return made up to 29 July 2015 no member list (3 pages) |
6 August 2015 | Annual return made up to 29 July 2015 no member list (3 pages) |
9 January 2015 | Termination of appointment of Diane Rudge as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Diane Rudge as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Nina Baker as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Nina Baker as a director on 31 December 2014 (1 page) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
29 July 2014 | Termination of appointment of Paul Reynolds as a director on 4 April 2013 (1 page) |
29 July 2014 | Termination of appointment of Paul Reynolds as a director on 4 April 2013 (1 page) |
29 July 2014 | Annual return made up to 29 July 2014 no member list (5 pages) |
29 July 2014 | Termination of appointment of Paul Reynolds as a director on 4 April 2013 (1 page) |
29 July 2014 | Annual return made up to 29 July 2014 no member list (5 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (32 pages) |
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (32 pages) |
24 July 2013 | Annual return made up to 23 July 2013 no member list (6 pages) |
24 July 2013 | Annual return made up to 23 July 2013 no member list (6 pages) |
30 April 2013 | Termination of appointment of Sydney Wragg as a director (1 page) |
30 April 2013 | Termination of appointment of Sydney Wragg as a director (1 page) |
30 April 2013 | Appointment of Mr Nick Wyrill as a director (2 pages) |
30 April 2013 | Appointment of Mr Nick Wyrill as a director (2 pages) |
24 April 2013 | Termination of appointment of Maureen Seed as a director (1 page) |
24 April 2013 | Termination of appointment of Maureen Seed as a director (1 page) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (30 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (30 pages) |
20 September 2012 | Termination of appointment of Karen Moon as a director (1 page) |
20 September 2012 | Termination of appointment of Carole Dobson as a director (1 page) |
20 September 2012 | Termination of appointment of Karen Moon as a director (1 page) |
20 September 2012 | Termination of appointment of Carole Dobson as a director (1 page) |
27 June 2012 | Annual return made up to 27 June 2012 no member list (8 pages) |
27 June 2012 | Annual return made up to 27 June 2012 no member list (8 pages) |
25 June 2012 | Appointment of Ms Anne Tucker as a director (2 pages) |
25 June 2012 | Appointment of Ms Anne Tucker as a director (2 pages) |
22 June 2012 | Appointment of Ms Mary Black as a director (2 pages) |
22 June 2012 | Appointment of Ms Karen Ann Moon as a director (2 pages) |
22 June 2012 | Appointment of Mr Stanley Foster as a secretary (1 page) |
22 June 2012 | Appointment of Mr Paul Reynolds as a director (2 pages) |
22 June 2012 | Appointment of Ms Nina Baker as a director (2 pages) |
22 June 2012 | Appointment of Mrs Susan Keighley as a director (2 pages) |
22 June 2012 | Appointment of Mr Stanley Foster as a secretary (1 page) |
22 June 2012 | Appointment of Ms Maureen Seed as a director (2 pages) |
22 June 2012 | Appointment of Ms Mary Black as a director (2 pages) |
22 June 2012 | Appointment of Mr Paul Reynolds as a director (2 pages) |
22 June 2012 | Appointment of Ms Maureen Seed as a director (2 pages) |
22 June 2012 | Appointment of Ms Karen Ann Moon as a director (2 pages) |
22 June 2012 | Appointment of Mrs Diane Rudge as a director (2 pages) |
22 June 2012 | Appointment of Mr Sydney Wragg as a director (2 pages) |
22 June 2012 | Appointment of Ms Nina Baker as a director (2 pages) |
22 June 2012 | Appointment of Mr Sydney Wragg as a director (2 pages) |
22 June 2012 | Appointment of Mrs Diane Rudge as a director (2 pages) |
22 June 2012 | Appointment of Mrs Susan Keighley as a director (2 pages) |
31 May 2012 | Termination of appointment of Deborah Cadman Shaw as a director (1 page) |
31 May 2012 | Termination of appointment of Deborah Cadman Shaw as a director (1 page) |
27 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
27 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
12 July 2011 | Appointment of Mr Damien Betts as a director (2 pages) |
12 July 2011 | Registered office address changed from 5a Cheapside Wakefield West Yorkshire WF1 2SD on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 12 June 2011 no member list (4 pages) |
12 July 2011 | Appointment of Mr Damien Betts as a director (2 pages) |
12 July 2011 | Annual return made up to 12 June 2011 no member list (4 pages) |
12 July 2011 | Registered office address changed from 5a Cheapside Wakefield West Yorkshire WF1 2SD on 12 July 2011 (1 page) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
31 August 2010 | Director's details changed for Deborah Cadman Shaw on 12 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 12 June 2010 no member list (3 pages) |
31 August 2010 | Director's details changed for Deborah Cadman Shaw on 12 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Carole Jean Dobson on 12 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Carole Jean Dobson on 12 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 12 June 2010 no member list (3 pages) |
29 October 2009 | Appointment of Benjamin Andrew Brearey as a director (2 pages) |
29 October 2009 | Appointment of Benjamin Andrew Brearey as a director (2 pages) |
28 October 2009 | Termination of appointment of a director (1 page) |
28 October 2009 | Termination of appointment of a director (1 page) |
12 October 2009 | Termination of appointment of Kristine Smith as a secretary (1 page) |
12 October 2009 | Termination of appointment of Kristine Smith as a secretary (1 page) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
28 July 2009 | Appointment terminated director paul mansfield (1 page) |
28 July 2009 | Annual return made up to 12/06/09 (2 pages) |
28 July 2009 | Appointment terminated director stephanie mansfield (1 page) |
28 July 2009 | Annual return made up to 12/06/09 (2 pages) |
28 July 2009 | Appointment terminated director stephanie mansfield (1 page) |
28 July 2009 | Appointment terminated director paul mansfield (1 page) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 August 2008 | Annual return made up to 12/06/08 (3 pages) |
4 August 2008 | Annual return made up to 12/06/08 (3 pages) |
4 August 2008 | Appointment terminated director dominic hennessy (1 page) |
4 August 2008 | Appointment terminated director dominic hennessy (1 page) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Annual return made up to 12/06/07 (2 pages) |
3 July 2007 | Annual return made up to 12/06/07 (2 pages) |
3 July 2007 | Director resigned (1 page) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 June 2006 | Annual return made up to 12/06/06 (6 pages) |
28 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 June 2006 | Annual return made up to 12/06/06 (6 pages) |
14 June 2005 | Annual return made up to 12/06/05 (6 pages) |
14 June 2005 | Annual return made up to 12/06/05 (6 pages) |
14 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
14 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
26 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
26 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
10 June 2004 | Annual return made up to 12/06/04
|
10 June 2004 | Annual return made up to 12/06/04
|
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Annual return made up to 12/06/03
|
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Annual return made up to 12/06/03
|
15 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
17 October 2002 | Director's particulars changed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | Director's particulars changed (1 page) |
17 October 2002 | New director appointed (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
18 June 2002 | Annual return made up to 12/06/02
|
18 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
18 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
18 June 2002 | Annual return made up to 12/06/02
|
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Secretary resigned;director resigned (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Secretary resigned;director resigned (2 pages) |
27 January 2002 | Director resigned (1 page) |
18 June 2001 | Annual return made up to 12/06/01 (5 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 June 2001 | Annual return made up to 12/06/01 (5 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 July 2000 | Annual return made up to 12/06/00
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Annual return made up to 12/06/00
|
2 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
6 July 1999 | Annual return made up to 12/06/99
|
6 July 1999 | Annual return made up to 12/06/99
|
16 September 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
16 September 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |