Monckton Road
Wakefield
WF2 7AN
Director Name | Arie Jan Van Roon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 March 2002(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 19 Boulevard De Suisse Monaco Foreign |
Director Name | Mr Stuart Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW |
Director Name | John Robert Greenwood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Fl 6 San Salvatore Apartments Triq Alfred Gauci St Julians Stj 1180 |
Director Name | Kenworthy Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | Kenworthy Buildings 83 Bridge Street Manchester M3 2RF |
Secretary Name | Kenworthy Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | Kenworthy Buildings 83 Bridge Street Manchester M3 2RF |
Secretary Name | Incosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(1 week after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 July 2019) |
Correspondence Address | 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | International Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 2007) |
Correspondence Address | PO Box 1405 Majoro Marshall Islands |
Director Name | United Trade Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2016) |
Correspondence Address | 1 Mapp Street Belize City Foreign |
Director Name | International Management Ventures S.A (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2016(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 June 2017) |
Correspondence Address | Salduba Building, 3rd Floor East 53rd Street Obarrio Urbanization Repubilc Of Panama Panama |
Website | a1-idsystems.com |
---|
Registered Address | 6 Thornes Office Park Monckton Road Wakefield WF2 7AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | United Trade Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,982 |
Cash | £8,448 |
Current Liabilities | £15,783 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
10 February 2021 | Director's details changed for Mr Stuart Poppleton on 10 February 2021 (2 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
26 July 2019 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 26 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Incosec Services Limited as a secretary on 23 July 2019 (1 page) |
8 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
19 June 2017 | Termination of appointment of International Management Ventures S.A as a director on 16 June 2017 (1 page) |
19 June 2017 | Termination of appointment of International Management Ventures S.A as a director on 16 June 2017 (1 page) |
18 November 2016 | Termination of appointment of John Robert Greenwood as a director on 11 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Stuart Ralph Poppleton as a director on 11 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Stuart Ralph Poppleton as a director on 11 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of John Robert Greenwood as a director on 11 November 2016 (1 page) |
10 October 2016 | Appointment of International Management Ventures S.A as a director on 29 July 2016 (2 pages) |
10 October 2016 | Appointment of International Management Ventures S.A as a director on 29 July 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Termination of appointment of United Trade Developments Limited as a director on 1 June 2016 (1 page) |
27 June 2016 | Termination of appointment of United Trade Developments Limited as a director on 1 June 2016 (1 page) |
1 June 2016 | Director's details changed for John Robert Greenwood on 31 May 2016 (2 pages) |
1 June 2016 | Director's details changed for John Robert Greenwood on 31 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 31 May 2016 (1 page) |
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Appointment of John Robert Greenwood as a director (2 pages) |
3 October 2013 | Appointment of John Robert Greenwood as a director (2 pages) |
3 October 2013 | Termination of appointment of Stuart Poppleton as a director (1 page) |
3 October 2013 | Termination of appointment of Stuart Poppleton as a director (1 page) |
30 September 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
21 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 June 2011 | Appointment of Mr Stuart Ralph Poppleton as a director (2 pages) |
15 June 2011 | Appointment of Mr Stuart Ralph Poppleton as a director (2 pages) |
31 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
23 June 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
15 April 2010 | Director's details changed for United Trade Developments Limited on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for United Trade Developments Limited on 1 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Incosec Services Limited on 1 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Incosec Services Limited on 1 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Incosec Services Limited on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for United Trade Developments Limited on 1 January 2010 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
25 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
19 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
14 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
14 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
22 April 2008 | Director's change of particulars / extra dynamics LIMITED / 18/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / extra dynamics LIMITED / 18/04/2008 (1 page) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
15 November 2007 | Company name changed solidad hotels and resorts limit ed\certificate issued on 15/11/07 (2 pages) |
15 November 2007 | Company name changed solidad hotels and resorts limit ed\certificate issued on 15/11/07 (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
25 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
19 April 2007 | Return made up to 26/02/07; full list of members (2 pages) |
19 April 2007 | Return made up to 26/02/07; full list of members (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
15 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
15 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
2 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
7 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
7 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
17 February 2005 | Return made up to 26/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 26/02/05; full list of members (6 pages) |
20 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
20 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (1 page) |
21 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
21 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
4 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
19 June 2003 | Return made up to 26/03/03; full list of members (5 pages) |
19 June 2003 | Return made up to 26/03/03; full list of members (5 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (3 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New director appointed (3 pages) |
26 February 2002 | Incorporation (12 pages) |
26 February 2002 | Incorporation (12 pages) |