Haighmoor Road West Ardsley
Wakefield
West Yorkshire
WF3 1ED
Secretary Name | Tracey Jane Coates |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Unity Hall Court Haighmoor Road West Ardsley Wakefield West Yorkshire WF3 1ED |
Director Name | Richard George Coates |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Rng |
Correspondence Address | 3 Unity Hall Court Haighmoor Road, West Arosley Wakefield West Yorkshire WF3 1ED |
Director Name | Tracey Jane Coates |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Unity Hall Court Haighmoor Road West Ardsley Wakefield West Yorkshire WF3 1ED |
Secretary Name | Mr Michael John Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2 Unity Hall Court Haighmoor Road West Ardsley Wakefield West Yorkshire WF3 1ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2525825 |
---|---|
Telephone region | Leeds |
Registered Address | 2 Unity Hall Court Haighmoor Road West Ardsley Wakefield West Yorkshire WF3 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Ardsley and Robin Hood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | M.j. Coates 50.00% Ordinary |
---|---|
45 at £1 | T.j. Coates 50.00% Ordinary |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
6 June 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
26 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
18 May 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
29 April 2021 | Confirmation statement made on 24 April 2021 with updates (5 pages) |
10 April 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
10 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
8 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
20 March 2017 | Director's details changed for Mr Michael John Coates on 18 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Michael John Coates on 18 March 2017 (2 pages) |
18 March 2017 | Director's details changed for Mr Michael John Coates on 18 March 2017 (2 pages) |
18 March 2017 | Director's details changed for Mr Michael John Coates on 18 March 2017 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
6 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Director's details changed for Michael John Coates on 20 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael John Coates on 20 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 24/04/07; no change of members
|
2 May 2007 | Return made up to 24/04/07; no change of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Return made up to 24/04/06; full list of members (6 pages) |
19 April 2006 | Return made up to 24/04/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 September 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 September 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
13 May 2002 | Return made up to 24/04/02; full list of members
|
13 May 2002 | Return made up to 24/04/02; full list of members
|
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | Incorporation (15 pages) |
24 April 2001 | Incorporation (15 pages) |