Moorside
Cleckheaton
West Yorkshire
BD19 6JJ
Director Name | Mr Stuart Wilkinson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(same day as company formation) |
Role | Potato Merchant |
Country of Residence | England |
Correspondence Address | 170 Huddersfield Road Liversedge West Yorkshire WF15 7BZ |
Secretary Name | Mr Charlie Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(same day as company formation) |
Role | Potato Merchant |
Country of Residence | England |
Correspondence Address | 21 Lower Lark Hill Moorside Cleckheaton West Yorkshire BD19 6JJ |
Director Name | Mr Anthony Rothera |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 10 months (closed 01 July 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 42 Petersham Drive Appleton Warrington Cheshire WA4 5QF |
Director Name | Jason Paul Remnant |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 July 1999) |
Role | Sales Director |
Correspondence Address | The Stables Hurworth Moor Farm Darlington County Durham DL2 1QG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(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 | 17 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
5k at £1 | Anthony Rothera 49.88% Ordinary |
---|---|
2.5k at £1 | Charlie Wilkinson 24.94% Ordinary |
2.5k at £1 | Stuart Wilkinson 24.94% Ordinary |
25 at £1 | Jason Paul Remnant 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,599 |
Cash | £26,213 |
Current Liabilities | £250,452 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 6 October 2013 (18 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 6 October 2013 (18 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 6 October 2013 (18 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 6 October 2013 (18 pages) |
28 December 2012 | Liquidators statement of receipts and payments to 6 October 2012 (18 pages) |
28 December 2012 | Liquidators statement of receipts and payments to 6 October 2012 (18 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (18 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (18 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Statement of affairs with form 4.19 (9 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Appointment of a voluntary liquidator (1 page) |
12 October 2011 | Statement of affairs with form 4.19 (9 pages) |
12 October 2011 | Appointment of a voluntary liquidator (1 page) |
29 September 2011 | Registered office address changed from Field Head Farm Field Head Lane Birstall Batley West Yorkshire WF17 9BN on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from Field Head Farm Field Head Lane Birstall Batley West Yorkshire WF17 9BN on 29 September 2011 (2 pages) |
30 August 2011 | Company name changed wilkinson's (potato merchants) LIMITED\certificate issued on 30/08/11
|
30 August 2011 | Company name changed wilkinson's (potato merchants) LIMITED\certificate issued on 30/08/11
|
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
20 September 2010 | Director's details changed for Charlie Wilkinson on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Stuart Wilkinson on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Anthony Rothera on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Anthony Rothera on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Stuart Wilkinson on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Charlie Wilkinson on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Charlie Wilkinson on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Anthony Rothera on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Stuart Wilkinson on 1 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 October 2005 | Return made up to 17/08/05; full list of members (3 pages) |
5 October 2005 | Return made up to 17/08/05; full list of members (3 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 September 2004 | Return made up to 17/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 17/08/04; full list of members (8 pages) |
27 January 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
27 January 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
15 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
15 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
21 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
21 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members (8 pages) |
2 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
2 April 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
11 September 2001 | Return made up to 17/08/01; full list of members (8 pages) |
11 September 2001 | Return made up to 17/08/01; full list of members (8 pages) |
9 July 2001 | Ad 28/06/01--------- £ si 9925@1=9925 £ ic 100/10025 (2 pages) |
9 July 2001 | Ad 28/06/01--------- £ si 9925@1=9925 £ ic 100/10025 (2 pages) |
27 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 September 2000 | Return made up to 17/08/00; full list of members (8 pages) |
12 September 2000 | Return made up to 17/08/00; full list of members (8 pages) |
20 June 2000 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
20 June 2000 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
20 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
18 May 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
18 May 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
29 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
29 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
9 October 1998 | Ad 09/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 1998 | Ad 09/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
17 August 1998 | Incorporation (16 pages) |
17 August 1998 | Incorporation (16 pages) |