Chapelthorpe
Wakefield
West Yorkshire
WF4 3JE
Secretary Name | Jacqueline Wiltshire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 18 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellhead House Hall Lane Chapelthorpe Wakefield West Yorkshire WF4 3JE |
Director Name | Barry Joseph Wiltshire |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellhead House Hall Lane Chapelthorpe Wakefield West Yorkshire WF4 3JE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£16,585 |
Current Liabilities | £82,724 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2016 | Final Gazette dissolved following liquidation (1 page) |
18 February 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 February 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 March 2015 | Registered office address changed from Wellhead House Hall Lane, Chapelthorpe Wakefield West Yorkshire WF4 3JE to 26 York Place Leeds LS1 2EY on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Wellhead House Hall Lane, Chapelthorpe Wakefield West Yorkshire WF4 3JE to 26 York Place Leeds LS1 2EY on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Wellhead House Hall Lane, Chapelthorpe Wakefield West Yorkshire WF4 3JE to 26 York Place Leeds LS1 2EY on 6 March 2015 (2 pages) |
3 March 2015 | Statement of affairs with form 4.19 (6 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Appointment of a voluntary liquidator (1 page) |
3 March 2015 | Statement of affairs with form 4.19 (6 pages) |
3 March 2015 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Termination of appointment of Barry Wiltshire as a director (1 page) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Termination of appointment of Barry Wiltshire as a director (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Barry Joseph Wiltshire on 12 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Jacqueline Wiltshire on 12 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Jacqueline Wiltshire on 12 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Barry Joseph Wiltshire on 12 May 2010 (2 pages) |
16 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
16 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 July 2008 | Return made up to 12/05/08; full list of members (7 pages) |
28 July 2008 | Return made up to 12/05/08; full list of members (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
11 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
19 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: mp beahan & co brook house anston sheffield S25 4BA (1 page) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: mp beahan & co brook house anston sheffield S25 4BA (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
12 May 2003 | Incorporation (6 pages) |
12 May 2003 | Incorporation (6 pages) |