Wakefield
West Yorkshire
WF1 2RA
Director Name | Maralyn Nesta Chiverton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Home Farm Lodge Nostell Wakefield West Yorkshire WE4 1QE |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Lee Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Home Farm Lodge Nostell Priory Wakefield West Yorkshire WF4 1QE |
Secretary Name | Ms Maralyn Nesta Chiverton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 February 2013) |
Role | Manager |
Correspondence Address | 15 St Johns Square Wakefield WF1 2RA |
Registered Address | 22 St. Johns Square Wakefield West Yorkshire WF1 2RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
1 at £1 | Lee Johnson 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
27 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Registered office address changed from 15 St Johns Square Wakefield West Yorkshire WF1 2RA on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 15 St Johns Square Wakefield West Yorkshire WF1 2RA on 18 February 2013 (1 page) |
18 February 2013 | Register inspection address has been changed from C/O Lee Johnson 15 St Johns Square Wakefield West Yorkshire WF1 2RA United Kingdom (1 page) |
18 February 2013 | Termination of appointment of Maralyn Chiverton as a secretary (1 page) |
18 February 2013 | Termination of appointment of Maralyn Chiverton as a secretary (1 page) |
18 February 2013 | Register inspection address has been changed from C/O Lee Johnson 15 St Johns Square Wakefield West Yorkshire WF1 2RA United Kingdom (1 page) |
18 February 2013 | Director's details changed for Mr Lee Johnson on 6 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Lee Johnson on 6 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Lee Johnson on 6 February 2013 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
10 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
10 April 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
11 August 2010 | Company name changed chivertons LIMITED\certificate issued on 11/08/10
|
11 August 2010 | Change of name notice (1 page) |
11 August 2010 | Change of name notice (1 page) |
11 August 2010 | Company name changed chivertons LIMITED\certificate issued on 11/08/10
|
28 July 2010 | Resolutions
|
28 July 2010 | Resolutions
|
13 July 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Director's details changed for Lee Johnson on 7 February 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Maralyn Nesta Chiverton on 7 February 2010 (1 page) |
15 April 2010 | Secretary's details changed for Maralyn Nesta Chiverton on 7 February 2010 (1 page) |
15 April 2010 | Director's details changed for Lee Johnson on 7 February 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Maralyn Nesta Chiverton on 7 February 2010 (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Director's details changed for Lee Johnson on 7 February 2010 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
23 June 2009 | Return made up to 07/02/09; full list of members (10 pages) |
23 June 2009 | Return made up to 07/02/09; full list of members (10 pages) |
14 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
27 May 2008 | Return made up to 07/02/08; no change of members (6 pages) |
27 May 2008 | Return made up to 07/02/08; no change of members (6 pages) |
13 February 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
13 February 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
8 March 2007 | Return made up to 07/02/07; full list of members
|
8 March 2007 | Return made up to 07/02/07; full list of members
|
18 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
18 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
28 January 2005 | Return made up to 07/02/05; full list of members (6 pages) |
28 January 2005 | Return made up to 07/02/05; full list of members (6 pages) |
11 October 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
11 October 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
1 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
26 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
26 November 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
14 May 2003 | Return made up to 07/02/03; full list of members
|
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Return made up to 07/02/03; full list of members
|
14 May 2003 | New secretary appointed (2 pages) |
8 January 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
8 January 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
8 May 2002 | Return made up to 07/02/02; full list of members (6 pages) |
8 May 2002 | Return made up to 07/02/02; full list of members (6 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 15 saint johns square wakefield west yorkshire WF1 2RA (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 15 saint johns square wakefield west yorkshire WF1 2RA (1 page) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
7 February 2001 | Incorporation (21 pages) |
7 February 2001 | Incorporation (21 pages) |