3 Finkle Street
Wakefield
West Yorkshire
WF4 2LA
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 May 2001) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(5 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2009) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2011(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2012) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe South Humberside DN17 4NB |
Telephone | 01484 455370 |
---|---|
Telephone region | Huddersfield |
Registered Address | 1 Parkview Court St Paul's Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Gail Arabskj 50.00% Ordinary |
---|---|
50 at £1 | Paul Arabskj 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£168,029 |
Current Liabilities | £45,074 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 October 2009 | Delivered on: 7 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scawthrope garage amersall road bentley t/no SYK42815 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 July 2009 | Delivered on: 17 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 16 springfield court amersall rd doncaster any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
14 July 2009 | Delivered on: 17 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 12 springfield court amersall road doncaster any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
14 July 2009 | Delivered on: 17 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 11 springfield court amersall road doncaster any other interest in the property and the proceeds of any insurance affecting the property. Outstanding |
14 July 2009 | Delivered on: 17 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 9 springfield court amersall road doncaster any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
14 July 2009 | Delivered on: 17 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 5 springfield court amersall road doncaster any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
14 July 2009 | Delivered on: 17 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 3 springfield court amersall rd doncaster any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
14 July 2009 | Delivered on: 17 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 1 springfield court amersall rd doncaster. Any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
4 June 2003 | Delivered on: 9 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Springfield thornhill road edgerton huddersfield HD1 3AU. Outstanding |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Register(s) moved to registered inspection location Springfield Hall Thornhill Road Edgerton Huddersfield HD3 3AU (2 pages) |
8 June 2015 | Administrative restoration application (3 pages) |
8 June 2015 | Annual return made up to 13 April 2014 Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 13 April 2015 Statement of capital on 2015-06-08
|
8 June 2015 | Register inspection address has been changed to Springfield Hall Thornhill Road Edgerton Huddersfield HD3 3AU (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
6 June 2012 | Registered office address changed from , Axholme House North Street, Crowle, Scunthorpe, South Humberside, DN17 4NB on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from , Axholme House North Street, Crowle, Scunthorpe, South Humberside, DN17 4NB on 6 June 2012 (1 page) |
5 June 2012 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
27 April 2011 | Registered office address changed from , Springfield Hall Thornhill Road, Edgerton, Huddersfield, West Yorkshire, HD3 3AU on 27 April 2011 (2 pages) |
27 April 2011 | Appointment of Axholme Secretaries Limited as a secretary (3 pages) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (3 pages) |
8 December 2009 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 September 2009 | Registered office changed on 26/09/2009 from, axholme house north street, crowle, scunthorpe, north lincolnshire, DN17 4NB (1 page) |
26 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from, axholme house north street, crowle, scunthorpe, north lincolnshire, DN17 4NB (1 page) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from, axholme house, north street, crowle, scunthorpe, north lincolnshire, DN17 4NB (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Location of debenture register (1 page) |
17 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
30 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
2 May 2006 | Ad 24/04/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
20 April 2006 | Ad 12/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 May 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 May 2004 | Return made up to 13/04/04; full list of members (6 pages) |
22 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 June 2003 | Particulars of mortgage/charge (2 pages) |
7 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
20 April 2001 | Director resigned (1 page) |
13 April 2001 | Incorporation (10 pages) |