Kirkhamgate
Wakefield
West Yorkshire
WF2 0SP
Secretary Name | Robin Charles Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The White Bungalow Wycombe Road Saunderton Buckinghamshire HP14 4HX |
Secretary Name | Colette Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hopton Hall Lane Mirfield West Yorkshire WF14 8EA |
Secretary Name | Karen Michelle Scholey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2005) |
Role | Manager |
Correspondence Address | 415 Leeds Road Newton Hill Wakefield West Yorkshire WF1 2JD |
Secretary Name | Peter Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(6 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2016) |
Role | Accounts Manager |
Correspondence Address | 10 Walkers Mount Meanwood Leeds West Yorkshire LS6 2SD |
Director Name | Waterlow Domiciliary Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Allison Terrace Kirkhamgate Wakefield WF2 0SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | Kirkhamgate |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Albert Bos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,335 |
Cash | £15,191 |
Current Liabilities | £904 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
14 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
18 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
6 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 May 2022 | Registered office address changed from C/O Ccc Debt Management Wesley House Huddersfield Road Birstall Batley WF17 9EJ to 8 Allison Terrace Kirkhamgate Wakefield WF2 0SL on 3 May 2022 (1 page) |
19 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
12 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
16 September 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
1 May 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
18 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
7 November 2016 | Termination of appointment of Peter Lister as a secretary on 31 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Peter Lister as a secretary on 31 October 2016 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (4 pages) |
8 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 November 2009 | Director's details changed for Kathryn Ann Sharp on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Kathryn Ann Sharp on 11 November 2009 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 November 2007 | Return made up to 20/10/07; no change of members (6 pages) |
26 November 2007 | Return made up to 20/10/07; no change of members (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 November 2005 | Return made up to 20/10/05; full list of members
|
17 November 2005 | Return made up to 20/10/05; full list of members
|
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
29 October 2004 | Return made up to 20/10/04; full list of members
|
29 October 2004 | Return made up to 20/10/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
14 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
5 September 2003 | New secretary appointed (1 page) |
5 September 2003 | New secretary appointed (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
29 May 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
14 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
14 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
19 February 2002 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
19 February 2002 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
18 January 2002 | Secretary's particulars changed (1 page) |
18 January 2002 | Secretary's particulars changed (1 page) |
21 November 2001 | Return made up to 20/10/01; full list of members
|
21 November 2001 | Return made up to 20/10/01; full list of members
|
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: c/o r & m accountancy the white bungalow wycombe road saunderton high wycombe buckinghamshire HP14 4HX (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: c/o r & m accountancy the white bungalow wycombe road saunderton high wycombe buckinghamshire HP14 4HX (1 page) |
13 September 2001 | Total exemption full accounts made up to 31 October 1999 (9 pages) |
13 September 2001 | Return made up to 20/10/00; no change of members (6 pages) |
13 September 2001 | Return made up to 20/10/99; full list of members (6 pages) |
13 September 2001 | Return made up to 20/10/99; full list of members (6 pages) |
13 September 2001 | Return made up to 20/10/00; no change of members (6 pages) |
13 September 2001 | Total exemption full accounts made up to 31 October 1999 (9 pages) |
12 September 2001 | Restoration by order of the court (1 page) |
12 September 2001 | Restoration by order of the court (1 page) |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 November 1998 | Memorandum and Articles of Association (15 pages) |
12 November 1998 | Memorandum and Articles of Association (15 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | New director appointed (3 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | New director appointed (3 pages) |
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Company name changed westlands marketing LIMITED\certificate issued on 03/11/98 (2 pages) |
2 November 1998 | Company name changed westlands marketing LIMITED\certificate issued on 03/11/98 (2 pages) |
20 October 1998 | Incorporation (20 pages) |
20 October 1998 | Incorporation (20 pages) |