Flockton
Wakefield
West Yorkshire
WF4 4DP
Secretary Name | Diane Leslie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2002) |
Role | Self Employed Chemist |
Correspondence Address | 21 Barnsley Road Flockton Wakefield West Yorkshire WF4 4DP |
Secretary Name | Bernadette Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 June 2006) |
Role | Company Director |
Correspondence Address | 21 Barnsley Rd Flockton Nr Wakefield West Yorkshire WF4 4DP |
Secretary Name | Kathryn Margaret Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapels End Cottage 14 Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 21 Barnsley Road Flockton Wakeford West Yorkshire WF4 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Flockton |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2012 | Application to strike the company off the register (3 pages) |
5 July 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-01-09
|
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-01-09
|
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-01-09
|
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Director's details changed for Graham Robert Thomas on 8 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Graham Robert Thomas on 8 January 2010 (2 pages) |
10 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Director's details changed for Graham Robert Thomas on 8 January 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
5 March 2008 | Return made up to 08/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 08/01/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Return made up to 08/01/07; full list of members
|
22 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
22 January 2007 | Secretary resigned (1 page) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
26 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2004 | Return made up to 08/01/04; full list of members
|
5 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2003 | Return made up to 08/01/03; full list of members
|
14 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 April 2002 | Return made up to 09/01/02; full list of members
|
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 21 barnsley road flockton wakefield west yorkshire WF4 4DP (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 21 barnsley road flockton wakefield west yorkshire WF4 4DP (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: rm company services LIMITED 2ND floor, 80 great eastern street london EC2A 3RX (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: rm company services LIMITED 2ND floor, 80 great eastern street london EC2A 3RX (1 page) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
5 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
5 February 2001 | Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 2001 | Incorporation (20 pages) |