Earlsheaton
West Yorkshire
WF12 8RN
Director Name | Helen Joyce |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 34 Stables Walk Altofts Normanton West Yorkshire WF6 2TQ |
Secretary Name | Andrew Robert Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 34 Stablers Walk Altofts Normanton West Yorkshire WF6 2TQ |
Secretary Name | Karen Lisa Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2006) |
Role | Sales |
Correspondence Address | 2 Sunnyhill Croft, Wrenthorpe Wakefield West Yorkshire WF2 0PU |
Secretary Name | Mrs Emma Louise Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Sylvan Lodge 2 The Pines Earlsheaton Dewsbury West Yorkshire WF12 8RN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 36 Wood Street Wakefield West Yorkshire WF1 2HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Termination of appointment of Emma Hepworth as a secretary (4 pages) |
21 October 2009 | Registered office address changed from 2 the Pines Earlsheaton Dewsbury WF12 8RN on 21 October 2009 (3 pages) |
21 October 2009 | Registered office address changed from 2 the Pines Earlsheaton Dewsbury WF12 8RN on 21 October 2009 (3 pages) |
21 October 2009 | Termination of appointment of Emma Hepworth as a secretary (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from unit 2 clarke hall farm aberford road wakefield WF1 4AL (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 July 2009 | Restoration by order of the court (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 July 2009 | Secretary appointed emma louise hepworth (1 page) |
20 July 2009 | Return made up to 05/03/08; no change of members (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 July 2009 | Return made up to 05/03/09; full list of members (5 pages) |
20 July 2009 | Secretary appointed emma louise hepworth (1 page) |
20 July 2009 | Return made up to 05/03/08; no change of members (4 pages) |
20 July 2009 | Director's Change of Particulars / martin hepworth / 01/08/2008 / HouseName/Number was: , now: sylvan lodge; Street was: 89 wesley street, now: 2 the pines; Area was: ossett, now: ; Post Town was: wakefield, now: earlsheaton; Post Code was: WF5 8HB, now: WF12 8RN (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 July 2009 | Return made up to 05/03/09; full list of members (5 pages) |
20 July 2009 | Director's change of particulars / martin hepworth / 01/08/2008 (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 July 2009 | Restoration by order of the court (2 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from unit 2 clarke hall farm aberford road wakefield WF1 4AL (1 page) |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (1 page) |
1 November 2005 | New secretary appointed (1 page) |
28 July 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
28 July 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
16 March 2005 | Return made up to 05/03/05; full list of members
|
11 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: unit 7 clarke hall farm aberford road wakefield WF1 4AL (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: unit 7 clarke hall farm aberford road wakefield WF1 4AL (1 page) |
5 April 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
5 April 2004 | Accounts made up to 31 January 2004 (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
30 March 2004 | Return made up to 05/03/04; full list of members
|
30 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 34 stables walk, altofts normanton west yorkshire WF6 2TQ (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 34 stables walk, altofts normanton west yorkshire WF6 2TQ (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
26 January 2004 | Company name changed the willow tree catering company LIMITED\certificate issued on 26/01/04 (2 pages) |
26 January 2004 | Company name changed the willow tree catering company LIMITED\certificate issued on 26/01/04 (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | New secretary appointed (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Incorporation (16 pages) |
5 March 2003 | Incorporation (16 pages) |