Wakefield
West Yorkshire
WF1 1LX
Director Name | Ms Claire Louise Lawton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(1 year after company formation) |
Appointment Duration | 17 years, 6 months (closed 10 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Ms Jane Sally Crossley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2017(14 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 10 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Director Name | Mr Anthony Duncan Hydes |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Patricia Anne Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 October 2008) |
Role | Company Director |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Website | jolliffecork.co.uk |
---|
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 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2021 | Application to strike the company off the register (3 pages) |
21 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
20 January 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
24 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
24 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 January 2018 | Director's details changed for Ms Claire Louise Lawton on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Ms Claire Louise Lawton on 3 January 2018 (2 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Anthony Duncan Hydes as a director on 18 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Anthony Duncan Hydes as a director on 18 January 2017 (1 page) |
19 January 2017 | Appointment of Ms Jane Sally Crossley as a director on 18 January 2017 (2 pages) |
19 January 2017 | Appointment of Ms Jane Sally Crossley as a director on 18 January 2017 (2 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 November 2014 | Director's details changed for Anthony Duncan Hydes on 4 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Anthony Duncan Hydes on 4 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Anthony Duncan Hydes on 4 November 2014 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
15 May 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
19 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
19 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
24 May 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Director's details changed for Anthony Duncan Hydes on 1 September 2011 (2 pages) |
18 January 2012 | Director's details changed for Anthony Duncan Hydes on 1 September 2011 (2 pages) |
18 January 2012 | Director's details changed for Anthony Duncan Hydes on 1 September 2011 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (15 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (15 pages) |
3 February 2010 | Director's details changed for Adam Richard North Perkin on 28 January 2010 (3 pages) |
3 February 2010 | Director's details changed for Adam Richard North Perkin on 28 January 2010 (3 pages) |
3 February 2010 | Director's details changed for Ms Claire Louise Lawton on 28 January 2010 (3 pages) |
3 February 2010 | Director's details changed for Ms Claire Louise Lawton on 28 January 2010 (3 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 February 2009 | Return made up to 16/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 16/01/09; full list of members (6 pages) |
8 October 2008 | Appointment terminated secretary patricia ellis (1 page) |
8 October 2008 | Appointment terminated secretary patricia ellis (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
24 January 2008 | Return made up to 16/01/08; no change of members (7 pages) |
24 January 2008 | Return made up to 16/01/08; no change of members (7 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
30 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
27 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
16 March 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
16 May 2003 | Company name changed george street investments limite d\certificate issued on 16/05/03 (2 pages) |
16 May 2003 | Company name changed george street investments limite d\certificate issued on 16/05/03 (2 pages) |
16 January 2003 | Incorporation (20 pages) |
16 January 2003 | Incorporation (20 pages) |