Company NameYorkcourt Paragon Limited
Company StatusActive
Company Number04339133
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 5 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher James McClellan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
Secretary NameChristopher James McClellan
NationalityBritish
StatusCurrent
Appointed06 August 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
Director NameMr Curtis Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(11 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
Director NameMr Scott Lee Mackie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
Director NameLesley Ann Wallace
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address8 Cranberry Drive
Bolton
Lancashire
BL3 4TB
Director NameMr Peter Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed08 March 2002(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameMr Colin Dwight Mackie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(3 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Redhall Crescent
Paragon Business Village
Wakefield
West Yorkshire
WF1 2DF
Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 0PB
Scotland
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(5 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameIan McArdle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grayway Close
Highfield Caldecote
Cambridge
CB23 7UZ
Secretary NameMr Geoffrey Arthur George Shepheard
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr David Iain Logue
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/1 6 Colebrook Street
Glasgow
G12 8HD
Scotland
Director NameMr John Jones
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HR
Secretary NameMr John Jones
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HR
Director NameMr Curtis Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Redhall Crescent
Paragon Business Village
Wakefield
West Yorkshire
WF1 2DF
Secretary NameMr Curtis Jones
NationalityBritish
StatusResigned
Appointed24 January 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Redhall Crescent
Paragon Business Village
Wakefield
West Yorkshire
WF1 2DF
Director NameMr Colin Dwight Mackie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone01924 881111
Telephone regionWakefield

Location

Registered Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£137,128
Current Liabilities£6,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return12 December 2023 (4 months, 4 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

6 August 2013Delivered on: 8 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Paragon business village, wakefield t/no YY19708. Notification of addition to or amendment of charge.
Outstanding
6 August 2013Delivered on: 8 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Paragon business village, wakefield t/no YY19708. Notification of addition to or amendment of charge.
Outstanding
24 May 2013Delivered on: 29 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Paragon business village being land to the north side of red hall lane outwood. Notification of addition to or amendment of charge.
Outstanding
4 April 2003Delivered on: 14 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 April 2003Delivered on: 24 April 2003
Satisfied on: 25 May 2013
Persons entitled: Morrison Developments Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property known as land at paragon park wakefield west yorkshire t/n WYK635501. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 2003Delivered on: 14 April 2003
Satisfied on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land situate at paragon park wwakefield west yorkshire t/no: WYK635581. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 May 2002Delivered on: 11 June 2002
Satisfied on: 12 April 2006
Persons entitled: Morrison Developments Property Finance Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The. Undertaking and all property and assets.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
17 September 2020Termination of appointment of Colin Dwight Mackie as a director on 17 September 2020 (1 page)
17 September 2020Appointment of Mr Scott Lee Mackie as a director on 17 September 2020 (2 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
17 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
30 November 2017Registered office address changed from First Floor, Nelson House George Mann Street Leeds West Yorkshire LS10 1DJ United Kingdom to 2 Red Hall Court Paragon Business Village Wakefield West Yorkshire WF1 2UN on 30 November 2017 (1 page)
30 November 2017Registered office address changed from First Floor, Nelson House George Mann Street Leeds West Yorkshire LS10 1DJ United Kingdom to 2 Red Hall Court Paragon Business Village Wakefield West Yorkshire WF1 2UN on 30 November 2017 (1 page)
20 June 2017Registered office address changed from Intell House 1 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX to First Floor, Nelson House George Mann Street Leeds West Yorkshire LS10 1DJ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Intell House 1 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX to First Floor, Nelson House George Mann Street Leeds West Yorkshire LS10 1DJ on 20 June 2017 (1 page)
19 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2017Confirmation statement made on 12 December 2016 with updates (8 pages)
2 February 2017Confirmation statement made on 12 December 2016 with updates (8 pages)
21 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 27 March 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 27 March 2015 (4 pages)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
(3 pages)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
(3 pages)
23 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
23 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
22 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
22 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
11 March 2016Satisfaction of charge 043391330005 in full (1 page)
11 March 2016Satisfaction of charge 043391330005 in full (1 page)
11 March 2016Satisfaction of charge 2 in full (1 page)
11 March 2016Satisfaction of charge 2 in full (1 page)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300
(5 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300
(5 pages)
14 August 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
14 August 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 300
(5 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 300
(5 pages)
6 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
6 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
(5 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
(5 pages)
16 September 2013Appointment of Mr Colin Dwight Mackie as a director (3 pages)
16 September 2013Appointment of Mr Curtis Jones as a director (3 pages)
16 September 2013Appointment of Mr Curtis Jones as a director (3 pages)
16 September 2013Appointment of Mr Colin Dwight Mackie as a director (3 pages)
10 September 2013Appointment of Mr Christopher James Mcclellan as a director (3 pages)
10 September 2013Appointment of Mr Christopher James Mcclellan as a director (3 pages)
10 September 2013Appointment of Christopher James Mcclellan as a secretary (3 pages)
10 September 2013Appointment of Christopher James Mcclellan as a secretary (3 pages)
20 August 2013Termination of appointment of Colin Mackie as a director (2 pages)
20 August 2013Termination of appointment of Curtis Jones as a secretary (2 pages)
20 August 2013Termination of appointment of Curtis Jones as a director (2 pages)
20 August 2013Termination of appointment of Curtis Jones as a director (2 pages)
20 August 2013Registered office address changed from 1 Redhall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF on 20 August 2013 (2 pages)
20 August 2013Termination of appointment of Curtis Jones as a secretary (2 pages)
20 August 2013Registered office address changed from 1 Redhall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF on 20 August 2013 (2 pages)
20 August 2013Termination of appointment of Colin Mackie as a director (2 pages)
8 August 2013Registration of charge 043391330006 (42 pages)
8 August 2013Registration of charge 043391330006 (42 pages)
8 August 2013Registration of charge 043391330007 (30 pages)
8 August 2013Registration of charge 043391330007 (30 pages)
1 August 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 300
(4 pages)
1 August 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 300
(4 pages)
1 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
5 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
5 July 2013Accounts for a small company made up to 31 March 2012 (6 pages)
29 May 2013Registration of charge 043391330005 (9 pages)
29 May 2013Registration of charge 043391330005 (9 pages)
25 May 2013Satisfaction of charge 4 in full (4 pages)
25 May 2013Satisfaction of charge 4 in full (4 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts for a small company made up to 31 March 2011 (7 pages)
25 June 2012Accounts for a small company made up to 31 March 2011 (7 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
22 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
22 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
1 February 2011Accounts for a small company made up to 30 September 2009 (4 pages)
1 February 2011Accounts for a small company made up to 30 September 2009 (4 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Colin Dwight Mackie on 12 December 2009 (2 pages)
21 January 2010Secretary's details changed for Mr Curtis Jones on 12 December 2009 (1 page)
21 January 2010Secretary's details changed for Mr Curtis Jones on 12 December 2009 (1 page)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Curtis Jones on 12 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Curtis Jones on 12 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Colin Dwight Mackie on 12 December 2009 (2 pages)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
4 August 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
4 August 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
1 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
1 July 2009Accounts for a small company made up to 31 December 2007 (5 pages)
1 July 2009Accounts for a small company made up to 31 December 2007 (5 pages)
19 March 2009Return made up to 12/12/08; full list of members (4 pages)
19 March 2009Return made up to 12/12/08; full list of members (4 pages)
13 March 2008Return made up to 12/12/07; full list of members (4 pages)
13 March 2008Appointment terminate, director ian alexander suttie logged form (1 page)
13 March 2008Return made up to 12/12/07; full list of members (4 pages)
13 March 2008Appointment terminate, director ian alexander suttie logged form (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Registered office changed on 07/03/2008 from 2 paragon avenue paragon business village wakefield west yorkshire WF1 2UF (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Registered office changed on 07/03/2008 from 2 paragon avenue paragon business village wakefield west yorkshire WF1 2UF (1 page)
7 March 2008Location of debenture register (1 page)
13 February 2008Declaration of assistance for shares acquisition (23 pages)
13 February 2008Declaration of assistance for shares acquisition (23 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
7 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
7 February 2008Secretary resigned;director resigned (1 page)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 March 2007Return made up to 12/12/06; full list of members (7 pages)
9 March 2007Return made up to 12/12/06; full list of members (7 pages)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 April 2006New secretary appointed;new director appointed (3 pages)
25 April 2006New secretary appointed;new director appointed (3 pages)
21 April 2006Company name changed wakefield awg LIMITED\certificate issued on 21/04/06 (2 pages)
21 April 2006Company name changed wakefield awg LIMITED\certificate issued on 21/04/06 (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
10 April 2006Director resigned (1 page)
24 March 2006New secretary appointed (1 page)
24 March 2006New secretary appointed (1 page)
25 January 2006Return made up to 12/12/05; full list of members (7 pages)
25 January 2006Return made up to 12/12/05; full list of members (7 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
28 January 2005Return made up to 12/12/04; full list of members (3 pages)
28 January 2005Return made up to 12/12/04; full list of members (3 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
19 November 2004New secretary appointed (1 page)
19 November 2004New secretary appointed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
29 December 2003Return made up to 12/12/03; full list of members (3 pages)
29 December 2003Return made up to 12/12/03; full list of members (3 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (1 page)
22 May 2003New director appointed (1 page)
22 May 2003Director resigned (1 page)
24 April 2003Particulars of mortgage/charge (8 pages)
24 April 2003Particulars of mortgage/charge (8 pages)
14 April 2003Particulars of mortgage/charge (6 pages)
14 April 2003Particulars of mortgage/charge (6 pages)
14 April 2003Particulars of mortgage/charge (6 pages)
14 April 2003Particulars of mortgage/charge (6 pages)
1 April 2003Auditor's resignation (5 pages)
1 April 2003Auditor's resignation (5 pages)
13 January 2003Return made up to 12/12/02; full list of members (7 pages)
13 January 2003Return made up to 12/12/02; full list of members (7 pages)
8 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
8 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 September 2002New secretary appointed (1 page)
10 September 2002New secretary appointed (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (13 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (13 pages)
11 June 2002Particulars of mortgage/charge (10 pages)
11 June 2002Particulars of mortgage/charge (10 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
7 May 2002Ad 27/03/02--------- £ si 1@1=1 £ ic 1/2 (4 pages)
7 May 2002Ad 27/03/02--------- £ si 1@1=1 £ ic 1/2 (4 pages)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (3 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2002Memorandum and Articles of Association (10 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Memorandum and Articles of Association (10 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2002New secretary appointed (2 pages)
5 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
5 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (5 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: 100 barbirolli square manchester M2 3AB (1 page)
4 April 2002New director appointed (5 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: 100 barbirolli square manchester M2 3AB (1 page)
25 March 2002Company name changed yorkcourt awg LIMITED\certificate issued on 25/03/02 (2 pages)
25 March 2002Company name changed yorkcourt awg LIMITED\certificate issued on 25/03/02 (2 pages)
13 March 2002Company name changed inhoco 2592 LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed inhoco 2592 LIMITED\certificate issued on 13/03/02 (2 pages)
12 December 2001Incorporation (21 pages)
12 December 2001Incorporation (21 pages)