Dewsbury
West Yorkshire
WF13 4QZ
Secretary Name | Jacqueline Frances Beaumont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Byron Grove Dewsbury West Yorkshire WF13 4QZ |
Director Name | Oliver Lewis Beaumont |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 November 2011) |
Role | Company Director |
Correspondence Address | 8 Byron Grove Dewsbury W Yorks WF13 4QZ |
Director Name | Stephanie Frances Beaumont |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 November 2011) |
Role | Company Director |
Correspondence Address | 8 Byron Grove Dewsbury W Yorks WF13 4QZ |
Director Name | David John Beaumont |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 8 Byron Grove Dewsbury West Yorkshire WF13 4QZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £21,750 |
Cash | £6,458 |
Current Liabilities | £21,265 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2011 | Final Gazette dissolved following liquidation (1 page) |
4 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2011 | Liquidators statement of receipts and payments to 18 March 2011 (5 pages) |
28 March 2011 | Liquidators' statement of receipts and payments to 18 March 2011 (5 pages) |
28 March 2011 | Liquidators' statement of receipts and payments to 18 March 2011 (5 pages) |
1 November 2010 | Liquidators' statement of receipts and payments to 18 September 2010 (5 pages) |
1 November 2010 | Liquidators' statement of receipts and payments to 18 September 2010 (5 pages) |
1 November 2010 | Liquidators statement of receipts and payments to 18 September 2010 (5 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 18 March 2010 (5 pages) |
28 April 2010 | Liquidators statement of receipts and payments to 18 March 2010 (5 pages) |
28 April 2010 | Liquidators' statement of receipts and payments to 18 March 2010 (5 pages) |
21 December 2009 | Registered office address changed from C/O Pr Booth & Co, Po Box 22 Po Box 22 Manordale Close Flockton Wakefield West Yorkshire WF4 4WD on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from C/O Pr Booth & Co, PO Box 22 PO Box 22 Manordale Close Flockton Wakefield West Yorkshire WF4 4WD on 21 December 2009 (2 pages) |
30 March 2009 | Appointment of a voluntary liquidator (1 page) |
30 March 2009 | Resolutions
|
30 March 2009 | Statement of affairs with form 4.19 (6 pages) |
30 March 2009 | Resolutions
|
30 March 2009 | Appointment of a voluntary liquidator (1 page) |
30 March 2009 | Statement of affairs with form 4.19 (6 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from wharfe forge wharf street dewsbury west yorkshire WF12 9AT (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from wharfe forge wharf street dewsbury west yorkshire WF12 9AT (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2008 | Director appointed oliver lewis beaumont (2 pages) |
6 May 2008 | Director appointed oliver lewis beaumont (2 pages) |
6 May 2008 | Director appointed stephanie frances beaumont (2 pages) |
6 May 2008 | Director appointed stephanie frances beaumont (2 pages) |
6 May 2008 | Appointment terminated director david beaumont (1 page) |
6 May 2008 | Appointment Terminated Director david beaumont (1 page) |
11 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 04/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 04/03/07; full list of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 May 2006 | Return made up to 04/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 04/03/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 March 2002 | Return made up to 04/03/02; full list of members
|
18 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
6 September 2000 | Particulars of mortgage/charge (4 pages) |
6 September 2000 | Particulars of mortgage/charge (4 pages) |
14 April 2000 | Ad 01/04/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
14 April 2000 | Ad 01/04/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Incorporation (14 pages) |