Wakefield
West Yorkshire
WF2 8UD
Director Name | John Luther Issott |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(same day as company formation) |
Role | Contractor |
Correspondence Address | 23 Clarence Walk Wakefield West Yorkshire WF2 8UD |
Secretary Name | Christine Issott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(same day as company formation) |
Role | Office Manager |
Correspondence Address | 23 Clarence Walk Wakefield West Yorkshire WF2 8UD |
Director Name | John Edgar |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Berryfield Garth Ossett West Yorkshire WF5 9TE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £62,402 |
Cash | £25,676 |
Current Liabilities | £186,887 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
22 November 2011 | Bona Vacantia disclaimer (1 page) |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
2 February 2011 | Liquidators statement of receipts and payments to 14 January 2011 (6 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (6 pages) |
24 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2010 | Liquidators statement of receipts and payments to 15 October 2010 (5 pages) |
15 November 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (5 pages) |
22 October 2009 | Statement of affairs with form 4.19 (8 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Appointment of a voluntary liquidator (1 page) |
22 October 2009 | Resolutions
|
22 October 2009 | Appointment of a voluntary liquidator (1 page) |
22 October 2009 | Statement of affairs with form 4.19 (8 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from safeguard house millfield road horbury wakefield west yorkshire WF4 5EB (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from safeguard house millfield road horbury wakefield west yorkshire WF4 5EB (1 page) |
21 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2007 | Return made up to 01/10/07; full list of members (8 pages) |
5 November 2007 | Return made up to 01/10/07; full list of members (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Return made up to 01/10/06; full list of members
|
25 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
20 March 2002 | Partial exemption accounts made up to 31 December 2001 (7 pages) |
20 March 2002 | Partial exemption accounts made up to 31 December 2001 (7 pages) |
19 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 October 2000 | Return made up to 01/10/00; full list of members
|
9 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
15 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
11 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
11 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
18 May 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
18 May 1999 | Ad 13/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
18 May 1999 | Ad 13/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1999 | Particulars of mortgage/charge (6 pages) |
12 February 1999 | Particulars of mortgage/charge (6 pages) |
1 October 1998 | Incorporation (17 pages) |
1 October 1998 | Incorporation (17 pages) |