Wakefield
West Yorkshire
WF1 1LX
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Bronwen Jennifer Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Corn Mill Menston Ilkley West Yorkshire LS29 6BY |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | James Fraser Marcham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,627 |
Cash | £3,444 |
Current Liabilities | £2,990 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 October 2005 | Delivered on: 18 October 2005 Satisfied on: 8 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 ashby street west bowling bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
22 July 2005 | Delivered on: 23 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 branch road, burnley, lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
12 December 2016 | Director's details changed for James Marcham on 10 November 2016 (2 pages) |
12 December 2016 | Director's details changed for James Marcham on 10 November 2016 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 June 2016 | Director's details changed for James Marcham on 19 May 2016 (2 pages) |
9 June 2016 | Director's details changed for James Marcham on 19 May 2016 (2 pages) |
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 April 2009 | Appointment terminated secretary bronwen johnston (1 page) |
2 April 2009 | Return made up to 19/12/08; no change of members (4 pages) |
2 April 2009 | Appointment terminated secretary bronwen johnston (1 page) |
2 April 2009 | Return made up to 19/12/08; no change of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 January 2008 | Return made up to 19/12/07; no change of members
|
8 January 2008 | Return made up to 19/12/07; no change of members
|
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 February 2006 | Return made up to 19/12/05; full list of members (6 pages) |
3 February 2006 | Return made up to 19/12/05; full list of members (6 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
19 December 2002 | Incorporation (20 pages) |
19 December 2002 | Incorporation (20 pages) |