Hemsworth
Pontefract
West Yorkshire
WF9 4JG
Director Name | Mr Ian Cracknell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cottam Croft Hemsworth Pontefract West Yorkshire WF9 4JG |
Secretary Name | Mr Ian Cracknell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 11 years (closed 12 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cottam Croft Hemsworth Pontefract West Yorkshire WF9 4JG |
Director Name | John Brookes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Bait Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Arundel Road Chapeltown Sheffield South Yorkshire S35 2RA |
Director Name | Mr Ian Cracknell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Fishing Bait Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cottam Croft Hemsworth Pontefract West Yorkshire WF9 4JG |
Secretary Name | Joanne Margaret Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Arundel Road Chapeltown Sheffield South Yorkshire S35 2RA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Unit 1 Langthinwaite Road Langthwaite Bus Park South Kirkby Pontefract West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
1000 at 1 | Ian Cracknell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,507 |
Cash | £21,944 |
Current Liabilities | £76,424 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
12 July 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
12 July 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
3 November 2010 | Statement of affairs with form 4.19 (6 pages) |
3 November 2010 | Appointment of a voluntary liquidator (1 page) |
3 November 2010 | Appointment of a voluntary liquidator (1 page) |
3 November 2010 | Statement of affairs with form 4.19 (6 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
20 October 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
28 April 2010 | Director's details changed for Ian Cracknell on 4 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Alison Cracknell on 4 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Ian Cracknell on 4 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Ian Cracknell on 4 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Alison Cracknell on 4 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Alison Cracknell on 4 March 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from unit 10 lidgate crescent langthwaite industrial estate south kirkby pontefract west yorkshire WF9 3NS (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from unit 10 lidgate crescent langthwaite industrial estate south kirkby pontefract west yorkshire WF9 3NS (1 page) |
19 September 2008 | Return made up to 04/03/08; full list of members (3 pages) |
19 September 2008 | Return made up to 04/03/08; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
9 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
7 June 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
7 June 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
24 May 2005 | Return made up to 04/03/05; full list of members (7 pages) |
24 May 2005 | Return made up to 04/03/05; full list of members (7 pages) |
26 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
25 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
25 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
23 March 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
16 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 10/06/02; full list of members
|
16 January 2002 | Return made up to 10/06/01; full list of members (6 pages) |
16 January 2002 | Return made up to 10/06/01; full list of members
|
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
8 November 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
8 November 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 31 arundel road chapeltown sheffield south yorkshire S35 2RA (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 31 arundel road chapeltown sheffield south yorkshire S35 2RA (1 page) |
5 July 2001 | Total exemption full accounts made up to 30 June 2000 (14 pages) |
5 July 2001 | Total exemption full accounts made up to 30 June 2000 (14 pages) |
16 October 2000 | Return made up to 10/06/00; full list of members (6 pages) |
16 October 2000 | Return made up to 10/06/00; full list of members (6 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: unit D2 sheffield technology park sheffield south yorkshire S9 3SP (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: unit D2 sheffield technology park sheffield south yorkshire S9 3SP (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
10 June 1999 | Incorporation (13 pages) |