Wetherby
West Yorkshire
LS23 7BA
Director Name | William Alan Wootton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Secretary Name | Patricia Anne Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Director Name | Mrs Deirdre Boulding |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Mr Michael Thomas Boulding |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Secretary Name | Mrs Deirdre Boulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Registered Address | 194 Crookes Sheffield South Yorkshire S10 1TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Crookes and Crosspool |
Built Up Area | Sheffield |
Year | 2007 |
---|---|
Gross Profit | £698,200 |
Net Worth | £1,137,701 |
Cash | £2,625 |
Current Liabilities | £4,095,816 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2008 (overdue) |
Accounts Category | Medium |
Accounts Year End | 28 February |
Next Return Due | 30 August 2016 (overdue) |
---|
15 November 2010 | Appointment of Mr David Ian Newett as a director (3 pages) |
---|---|
15 November 2010 | Appointment of Mr David Ian Newett as a director (3 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Michael Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Michael Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a director (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a secretary (2 pages) |
15 February 2010 | Termination of appointment of Deirdre Boulding as a director (2 pages) |
7 December 2009 | Notice of appointment of receiver or manager (1 page) |
7 December 2009 | Notice of appointment of receiver or manager (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 December 2007 | Accounts for a medium company made up to 28 February 2007 (13 pages) |
28 December 2007 | Accounts for a medium company made up to 28 February 2007 (13 pages) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (7 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (7 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
17 October 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 194 crookes sheffield S10 1TG (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 194 crookes sheffield S10 1TG (1 page) |
16 February 2006 | Return made up to 16/08/05; full list of members
|
16 February 2006 | Return made up to 16/08/05; full list of members
|
7 February 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
7 February 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
17 June 2005 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
23 March 2005 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
22 November 2004 | Return made up to 16/08/04; full list of members (7 pages) |
22 November 2004 | Return made up to 16/08/04; full list of members (7 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
4 December 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 November 2003 | Return made up to 16/08/03; full list of members (7 pages) |
6 November 2003 | Return made up to 16/08/03; full list of members (7 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | Incorporation (12 pages) |
16 August 2001 | Incorporation (12 pages) |