Wakefield
West Yorkshire
WF2 7AN
Director Name | Richard Vincent Small |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Denton Road Newcastle Upon Tyne Tyne & Wear NE15 7HB |
Secretary Name | Sharon Linda Haw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Severus Road Fenham Newcastle Upon Tyne NE4 9HU |
Director Name | Miss Sharon Linda Haw |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(5 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Acomb Crescent Gosforth Newcastle Upon Tyne NE3 2AY |
Secretary Name | Richard Keith Haw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 2 Acomb Crescent Red House Farm Gosforth Newcastle Upon Tyne NE3 2AY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 3 Thornes Office Business Park Monckton Road Wakefield West Yorkshire WF2 7AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Termination of appointment of Sharon Haw as a director (1 page) |
31 March 2010 | Termination of appointment of Richard Haw as a secretary (1 page) |
31 March 2010 | Termination of appointment of Richard Haw as a secretary (1 page) |
31 March 2010 | Termination of appointment of Sharon Haw as a director (1 page) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 February 2010 | Appointment of Mr. Richard Vincent Small as a director (2 pages) |
16 February 2010 | Appointment of Mr. Richard Vincent Small as a director (2 pages) |
11 January 2010 | Director's details changed for Sharon Linda Haw on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Sharon Linda Haw on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
23 September 2009 | Registered office changed on 23/09/2009 from 150 west road newcastle upon tyne NE4 9QB (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 150 west road newcastle upon tyne NE4 9QB (1 page) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
22 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
3 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 136/138 atkinson road benwell newcastle upon tyne NE4 8XS (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 136/138 atkinson road benwell newcastle upon tyne NE4 8XS (1 page) |
10 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
31 October 2004 | Return made up to 26/10/04; full list of members (6 pages) |
31 October 2004 | Return made up to 26/10/04; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
17 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
28 April 2003 | Accounts made up to 30 June 2002 (5 pages) |
28 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
30 December 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
30 December 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
1 November 2002 | Return made up to 26/10/02; full list of members
|
1 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Company name changed R.V.W. glazing contractors limit ed\certificate issued on 10/06/02 (2 pages) |
10 June 2002 | Company name changed R.V.W. glazing contractors limit ed\certificate issued on 10/06/02 (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Secretary resigned (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Director resigned (2 pages) |
3 November 2001 | Secretary resigned (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Director resigned (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
26 October 2001 | Incorporation (11 pages) |
26 October 2001 | Incorporation (11 pages) |