Hall Green
Wakefield
WF4 3NN
Secretary Name | Andrea Jayne Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 21 March 2012) |
Role | Company Director |
Correspondence Address | 51 Hollingthorpe Avenue Hall Green Wakefield WF4 3NN |
Director Name | Andrea Jayne Hodgson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 10 years (closed 21 March 2012) |
Role | Company Director |
Correspondence Address | 51 Hollingthorpe Avenue Hall Green Wakefield WF4 3NN |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2012 | Final Gazette dissolved following liquidation (1 page) |
21 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 15 December 2011 (5 pages) |
21 December 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 15 December 2011 (5 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 15 December 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (5 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 19 July 2011 (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (5 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 19 January 2011 (5 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 19 July 2010 (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 19 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
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 | 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) |
26 January 2010 | Liquidators' statement of receipts and payments to 19 January 2010 (5 pages) |
26 January 2010 | Liquidators' statement of receipts and payments to 19 January 2010 (5 pages) |
26 January 2010 | Liquidators statement of receipts and payments to 19 January 2010 (5 pages) |
22 January 2009 | Statement of affairs with form 4.19 (7 pages) |
22 January 2009 | Appointment of a voluntary liquidator (2 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Statement of affairs with form 4.19 (7 pages) |
22 January 2009 | Appointment of a voluntary liquidator (2 pages) |
22 January 2009 | Resolutions
|
13 January 2009 | Registered office changed on 13/01/2009 from unit 11 mallard industrial park charles robert street horbury junction wakefield WF4 5QH (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from unit 11 mallard industrial park charles robert street horbury junction wakefield WF4 5QH (1 page) |
7 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: unit 5 caldervale road caldervale industrial estate horbury junction wakefield WF4 5ER (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: unit 5 caldervale road caldervale industrial estate horbury junction wakefield WF4 5ER (1 page) |
6 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
2 August 2006 | Return made up to 21/11/05; full list of members (2 pages) |
2 August 2006 | Return made up to 21/11/05; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
10 February 2004 | Return made up to 21/11/03; full list of members (7 pages) |
10 February 2004 | Return made up to 21/11/03; full list of members (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
24 December 2002 | Return made up to 21/11/02; full list of members
|
25 October 2002 | Accounts made up to 30 November 2001 (2 pages) |
25 October 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: c/o beaumont spencer cross street chambers cross street wakefield WF1 3BW (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: c/o beaumont spencer cross street chambers cross street wakefield WF1 3BW (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
4 March 2002 | Return made up to 21/11/01; full list of members (6 pages) |
4 March 2002 | Return made up to 21/11/01; full list of members
|
2 January 2001 | Memorandum and Articles of Association (8 pages) |
2 January 2001 | Memorandum and Articles of Association (8 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Company name changed qn LIMITED\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | Company name changed qn LIMITED\certificate issued on 27/12/00 (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 November 2000 | Incorporation (10 pages) |