Normanton
Wakefield
West Yorkshire
WF6 1WD
Secretary Name | Amanda Dawn Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2011) |
Role | Secretary |
Correspondence Address | 22 Gleneagles Drive Normanton Wakefield West Yorkshire WF6 1WD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 07 719463337 |
---|---|
Telephone region | Mobile |
Registered Address | 10 Cliff Parade Wakefield West Yorkshire WF1 2TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Timothy Michael David Hartley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22 |
Cash | £616 |
Current Liabilities | £9,534 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Application to strike the company off the register (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 August 2015 (1 page) |
20 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 August 2015 (1 page) |
9 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Termination of appointment of Amanda Hartley as a secretary (1 page) |
24 March 2011 | Termination of appointment of Amanda Hartley as a secretary (1 page) |
4 March 2011 | Registered office address changed from 22 Gleneagles Drive Normanton Wakefield West Yorkshire WF6 1WD on 4 March 2011 (1 page) |
4 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (13 pages) |
4 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (13 pages) |
4 March 2011 | Registered office address changed from 22 Gleneagles Drive Normanton Wakefield West Yorkshire WF6 1WD on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 22 Gleneagles Drive Normanton Wakefield West Yorkshire WF6 1WD on 4 March 2011 (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2010 | Director's details changed for Timothy Michael David Hartley on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Timothy Michael David Hartley on 14 January 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
28 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Return made up to 13/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 13/01/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
7 June 2003 | Secretary's particulars changed (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 26 churchfield lane rothwell leeds west yorkshire LS26 0LJ (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Secretary's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 26 churchfield lane rothwell leeds west yorkshire LS26 0LJ (1 page) |
27 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 8 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 8 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page) |
14 April 2003 | Company name changed bexdale agencies LTD\certificate issued on 14/04/03 (2 pages) |
14 April 2003 | Company name changed bexdale agencies LTD\certificate issued on 14/04/03 (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 January 2003 | Incorporation (9 pages) |
13 January 2003 | Incorporation (9 pages) |