Wakefield
West Yorkshire
WF2 6DF
Director Name | Mr David Gary Firth |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1999(same day as company formation) |
Role | Energy Broker |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Farm Spa Bottom Fenay Bridge Huddersfield West Yorkshire HD8 0BB |
Secretary Name | Mr Michael Stuart Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 22 June 2010) |
Role | Energy Broker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pledwick Crescent Wakefield West Yorkshire WF2 6DF |
Secretary Name | Mr Nicholas Paul Towell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 49 Balne Lane Wakefield West Yorkshire WF2 0DN |
Director Name | Michael Stuart Bates |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 January 2000) |
Role | Energy Broker |
Correspondence Address | 24 Woolgreaves Avenue Sandal Wakefield West Yorkshire WF2 6DX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 5 Ahed House Sandbeds Trading Estate Dewsbury Road, Ossett West Yorkshire WF5 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£166,336 |
Cash | £502,465 |
Current Liabilities | £688,212 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2010 | Application to strike the company off the register (3 pages) |
1 March 2010 | Application to strike the company off the register (3 pages) |
27 January 2010 | Director's details changed for Michael Stuart Bates on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Gary Firth on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-01-27
|
27 January 2010 | Director's details changed for Michael Stuart Bates on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Gary Firth on 27 January 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 February 2007 | Location of debenture register (1 page) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Return made up to 27/01/07; full list of members (4 pages) |
22 February 2007 | Location of debenture register (1 page) |
22 February 2007 | Return made up to 27/01/07; full list of members (4 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: ahed house sandbeds trading est dewsbury road ossett west yorkshire WF5 9ND (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: ahed house sandbeds trading est dewsbury road ossett west yorkshire WF5 9ND (1 page) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
3 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
22 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (12 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (12 pages) |
9 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 27/01/04; full list of members
|
16 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 February 2003 | Return made up to 27/01/03; full list of members
|
11 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2002 | Return made up to 27/01/02; full list of members
|
31 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
8 November 2001 | Ad 19/10/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 November 2001 | Ad 19/10/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
31 January 2001 | Return made up to 27/01/01; full list of members
|
31 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 27/01/00; full list of members
|
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
19 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
11 February 1999 | Director resigned (1 page) |
27 January 1999 | Incorporation (21 pages) |
27 January 1999 | Incorporation (21 pages) |