Ossett
WF5 0RG
Director Name | Mr Paul Fisher |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Secretary Name | Mr Paul Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,470,255 |
Cash | £174,632 |
Current Liabilities | £135,612 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
7 September 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 September 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 October 2015 | Registered office address changed from 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 16 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 16 October 2015 (2 pages) |
25 September 2015 | Declaration of solvency (3 pages) |
25 September 2015 | Declaration of solvency (3 pages) |
25 September 2015 | Resolutions
|
25 September 2015 | Appointment of a voluntary liquidator (1 page) |
25 September 2015 | Appointment of a voluntary liquidator (1 page) |
7 September 2015 | Satisfaction of charge 1 in full (1 page) |
7 September 2015 | Satisfaction of charge 1 in full (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Statement of capital following an allotment of shares on 30 June 2011
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Statement of capital following an allotment of shares on 30 June 2011
|
6 July 2015 | Director's details changed for Mr Mark Neil Fisher on 17 November 2014 (2 pages) |
6 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Secretary's details changed for Mr Paul Fisher on 17 November 2014 (1 page) |
6 July 2015 | Director's details changed for Mr Mark Neil Fisher on 17 November 2014 (2 pages) |
6 July 2015 | Director's details changed for Mr Paul Fisher on 17 November 2014 (2 pages) |
6 July 2015 | Secretary's details changed for Mr Paul Fisher on 17 November 2014 (1 page) |
6 July 2015 | Director's details changed for Mr Paul Fisher on 17 November 2014 (2 pages) |
17 November 2014 | Registered office address changed from The Gallery 1 Wentworth Terrace St Johns Wakefield West Yorkshire WF1 3QF United Kingdom to 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from The Gallery 1 Wentworth Terrace St Johns Wakefield West Yorkshire WF1 3QF United Kingdom to 6 the Russets Sandal Wakefield West Yorkshire WF2 6JF on 17 November 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 August 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
4 August 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Allenby House Unit 1a Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Allenby House Unit 1a Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL on 18 June 2014 (1 page) |
2 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 May 2013 | Registered office address changed from , 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from , Allenby House Unit 1a, Monckton Road Industrial Estate, Wakefield, West Yorkshire, WF2 7AL, England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from , Allenby House Unit 1a, Monckton Road Industrial Estate, Wakefield, West Yorkshire, WF2 7AL, England on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Registered office address changed from , 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Register inspection address has been changed (1 page) |
14 May 2013 | Register inspection address has been changed (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Change of share class name or designation (2 pages) |
23 December 2010 | Change of share class name or designation (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Mr Paul Fisher on 10 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mr Paul Fisher on 10 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Mark Neil Fisher on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Paul Fisher on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Paul Fisher on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Mark Neil Fisher on 10 May 2010 (2 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
15 March 2008 | Company name changed patio plus LIMITED\certificate issued on 19/03/08 (2 pages) |
15 March 2008 | Company name changed patio plus LIMITED\certificate issued on 19/03/08 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
12 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
3 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
19 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
14 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
14 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
30 May 2001 | Return made up to 10/05/01; full list of members
|
30 May 2001 | Return made up to 10/05/01; full list of members
|
26 May 2000 | Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 2000 | Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Incorporation (16 pages) |
10 May 2000 | Incorporation (16 pages) |