Crigglestone
Wakefield
West Yorkshire
WF4 3PQ
Director Name | Anthony Selwyn Cockcroft |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Holly Bank Elland Halifax West Yorkshire HX5 0JT |
Director Name | Paul Hambling |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Carlton Drive Baildon Shipley West Yorkshire BD17 5NP |
Secretary Name | Mr Raphael Angel |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Manor Farm Road Crigglestone Wakefield West Yorkshire WF4 3PQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £526,133 |
Gross Profit | £304,196 |
Net Worth | £66,049 |
Cash | £800 |
Current Liabilities | £306,014 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 July 2005 | Dissolved (1 page) |
---|---|
19 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 November 2004 | Sec of state's release of liq (1 page) |
25 May 2004 | Notice of completion of voluntary arrangement (7 pages) |
25 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2004 (3 pages) |
25 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2004 (3 pages) |
20 January 2004 | Statement of affairs (16 pages) |
20 January 2004 | Appointment of a voluntary liquidator (1 page) |
20 January 2004 | Resolutions
|
12 January 2004 | Registered office changed on 12/01/04 from: unit 2 stadium way leeds west yorkshire LS11 0EW (1 page) |
18 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
8 May 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
23 August 2002 | Particulars of mortgage/charge (6 pages) |
22 May 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
22 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Ad 27/04/01--------- £ si 59994@1 (2 pages) |
20 May 2002 | Nc inc already adjusted 27/04/01 (1 page) |
21 February 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
20 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Ad 27/04/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
30 July 2001 | Location of register of members (non legible) (1 page) |
30 July 2001 | Location of debenture register (non legible) (2 pages) |
30 July 2001 | Location - directors interests register: non legible (1 page) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Company name changed mondial cartons LIMITED\certificate issued on 05/01/01 (2 pages) |
24 August 2000 | Return made up to 22/07/00; full list of members (8 pages) |
24 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 May 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
14 March 2000 | Ad 22/07/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
22 July 1999 | Incorporation (14 pages) |