Wombwell
Barnsley
South Yorkshire
S73 8BE
Director Name | Malcolm Draycott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Consultancy |
Correspondence Address | 19 Lady Walk Gateford Worksop Nottinghamshire S81 8TA |
Secretary Name | Deborah Beasley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Consultancy |
Correspondence Address | 10 Bramham Croft Wombwell Barnsley South Yorkshire S73 8BE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 1 Calder Close Calder Park Wakefield WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £29,393 |
Cash | £184 |
Current Liabilities | £109,820 |
Latest Accounts | 5 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved following liquidation (1 page) |
1 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
1 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 19 February 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 20 January 2010 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 20 January 2010 (5 pages) |
28 January 2010 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
28 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
28 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 August 2009 | Liquidators statement of receipts and payments to 20 July 2009 (5 pages) |
20 August 2009 | Liquidators' statement of receipts and payments to 20 July 2009 (5 pages) |
6 March 2009 | Appointment of a voluntary liquidator (2 pages) |
6 March 2009 | Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (14 pages) |
6 March 2009 | Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (14 pages) |
6 March 2009 | Appointment of a voluntary liquidator (2 pages) |
4 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2009 | INSOLVENCY:secretary of states, release of liquidator (1 page) |
3 February 2009 | INSOLVENCY:liquidator (release)- sec of state cert (1 page) |
3 February 2009 | Insolvency:liquidator (release)- sec of state cert (1 page) |
3 February 2009 | Insolvency:secretary of states, release of liquidator (1 page) |
29 January 2009 | Liquidators statement of receipts and payments to 20 January 2009 (5 pages) |
29 January 2009 | Liquidators' statement of receipts and payments to 20 January 2009 (5 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 33 george street wakefield WF1 1LX (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 33 george street wakefield WF1 1LX (1 page) |
1 February 2008 | Appointment of a voluntary liquidator (2 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Statement of affairs (7 pages) |
1 February 2008 | Appointment of a voluntary liquidator (2 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Statement of affairs (7 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: unit B2E pleasley vale business park pleasley vale mansfield nottinghamshire NG19 8RL (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: unit B2E pleasley vale business park pleasley vale mansfield nottinghamshire NG19 8RL (1 page) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 September 2006 | Particulars of mortgage/charge (7 pages) |
12 September 2006 | Particulars of mortgage/charge (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
25 January 2005 | Return made up to 31/01/05; full list of members
|
25 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 May 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members
|
17 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
8 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
8 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
4 December 2001 | Ad 10/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 December 2001 | Ad 10/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2001 | Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page) |
28 November 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
28 November 2001 | Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page) |
28 November 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: envirosphere consultancy service unit 3G pleasley vale business park, pleasley vale mansfield nottinghamshire NG19 8RL (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: envirosphere consultancy service unit 3G pleasley vale business park, pleasley vale mansfield nottinghamshire NG19 8RL (1 page) |
1 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 November 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
16 November 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: unit 39 mill one the business park, pleasley vale mansfield nottinghamshire NG19 8RL (1 page) |
18 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: unit 39 mill one the business park, pleasley vale mansfield nottinghamshire NG19 8RL (1 page) |
18 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
31 January 2000 | Incorporation (18 pages) |
31 January 2000 | Incorporation (18 pages) |