Went Edge Road, Kirk Smeaton
Pontefract
West Yorkshire
WF8 3JS
Director Name | Matthew Randall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 546 Thornaby Road Thornaby Stockton On Tees TS17 0AD |
Secretary Name | Mr Russell Nigel Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Went Edge Road, Kirk Smeaton Pontefract West Yorkshire WF8 3JS |
Director Name | John George Boustead |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Haulier |
Correspondence Address | 34 Chillingham Drive Chester Le Street County Durham DH2 3TJ |
Secretary Name | Mr Neil Alexander Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 4 Oaklea Chester Le Street County Durham DH2 2LA |
Director Name | Mr Neil Alexander Webster |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 February 2007) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 4 Oaklea Chester Le Street County Durham DH2 2LA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 January 2011 | Liquidators' statement of receipts and payments to 20 December 2010 (6 pages) |
5 January 2011 | Liquidators statement of receipts and payments to 20 December 2010 (6 pages) |
5 January 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 21 October 2010 (6 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 21 October 2010 (6 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 21 April 2010 (7 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 21 April 2010 (7 pages) |
18 November 2009 | Liquidators statement of receipts and payments to 21 October 2009 (6 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 21 October 2009 (6 pages) |
31 October 2008 | Statement of affairs with form 4.19 (15 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
31 October 2008 | Appointment of a voluntary liquidator (1 page) |
31 October 2008 | Statement of affairs with form 4.19 (15 pages) |
31 October 2008 | Appointment of a voluntary liquidator (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from beechfield went edge road kirk smeaton pontefract west yorkshire WF8 3JS (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from beechfield went edge road kirk smeaton pontefract west yorkshire WF8 3JS (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Return made up to 22/09/07; full list of members (4 pages) |
17 October 2007 | Return made up to 22/09/07; full list of members (4 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
14 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Secretary resigned;director resigned (1 page) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
7 March 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: unit 5 main road drum industrial estate chester le street county durham DM2 1AG (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: unit 5 main road drum industrial estate chester le street county durham DM2 1AG (1 page) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 September 2006 | Return made up to 22/09/06; full list of members (8 pages) |
29 September 2006 | Return made up to 22/09/06; full list of members (8 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 September 2005 | Return made up to 22/09/05; full list of members (8 pages) |
14 September 2005 | Return made up to 22/09/05; full list of members (8 pages) |
15 June 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
15 June 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
20 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
20 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
10 September 2003 | Return made up to 22/09/03; full list of members (8 pages) |
10 September 2003 | Return made up to 22/09/03; full list of members (8 pages) |
6 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
6 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
8 November 2002 | Return made up to 22/09/02; change of members (8 pages) |
8 November 2002 | Return made up to 22/09/02; change of members (8 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 October 2001 | Return made up to 22/09/01; full list of members
|
2 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
7 November 2000 | Particulars of mortgage/charge (7 pages) |
7 November 2000 | Particulars of mortgage/charge (7 pages) |
6 November 2000 | Ad 22/09/00--------- £ si 1100@1=1100 £ ic 1/1101 (2 pages) |
6 November 2000 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
6 November 2000 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Ad 22/09/00--------- £ si 1100@1=1100 £ ic 1/1101 (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
22 September 2000 | Incorporation (15 pages) |
22 September 2000 | Incorporation (15 pages) |