Darrington
Pontefract
West Yorkshire
WF11 0AD
Director Name | Mrs Maureen Ward |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Hall Great North Road Darrington Pontefract West Yorkshire WF11 0AD |
Secretary Name | Mrs Maureen Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Hall Great North Road Darrington Pontefract West Yorkshire WF11 0AD |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | wardandcompany.co.uk |
---|
Registered Address | The Crescent Ropergate Pontefract West Yorkshire WF8 1LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Graham Ward 40.00% Ordinary |
---|---|
3 at £1 | Andrew Ward 30.00% Ordinary |
3 at £1 | Maureen Ward 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£310,457 |
Cash | £5,329 |
Current Liabilities | £542,721 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 April 2016 | Voluntary strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2016 | Application to strike the company off the register (2 pages) |
26 February 2016 | Application to strike the company off the register (2 pages) |
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 June 2015 | Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England to The Crescent Ropergate Pontefract West Yorkshire WF8 1LY (1 page) |
5 June 2015 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England to The Crescent Ropergate Pontefract West Yorkshire WF8 1LY (1 page) |
5 June 2015 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2015 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Register(s) moved to registered office address The Crescent Ropergate Pontefract West Yorkshire WF8 1LY (1 page) |
28 May 2015 | Register(s) moved to registered office address The Crescent Ropergate Pontefract West Yorkshire WF8 1LY (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2015 | Withdraw the company strike off application (1 page) |
12 January 2015 | Withdraw the company strike off application (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2014 | Voluntary strike-off action has been suspended (1 page) |
3 May 2014 | Voluntary strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2013 | Registered office address changed from Grove Hall Great North Road Darrington Pontefract West Yorkshire WF11 0AD on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Grove Hall Great North Road Darrington Pontefract West Yorkshire WF11 0AD on 20 November 2013 (1 page) |
12 October 2013 | Voluntary strike-off action has been suspended (1 page) |
12 October 2013 | Voluntary strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-05-27
|
27 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-05-27
|
18 October 2011 | Voluntary strike-off action has been suspended (1 page) |
18 October 2011 | Voluntary strike-off action has been suspended (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2011 | Application to strike the company off the register (3 pages) |
15 September 2011 | Application to strike the company off the register (3 pages) |
24 June 2011 | Register(s) moved to registered inspection location (1 page) |
24 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Register inspection address has been changed (1 page) |
24 June 2011 | Register(s) moved to registered inspection location (1 page) |
24 June 2011 | Register inspection address has been changed (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Ad 23/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
2 June 2003 | Ad 23/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
23 May 2003 | Incorporation (12 pages) |
23 May 2003 | Incorporation (12 pages) |