Penistone
Sheffield
South Yorkshire
S36 6LQ
Director Name | Mr Stanley Waddington |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Plant Hire |
Country of Residence | England |
Correspondence Address | 5 Woodkirk Close Penistone Sheffield South Yorkshire S36 6HW |
Secretary Name | Mr Stanley Waddington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Plant Hire |
Country of Residence | England |
Correspondence Address | 5 Woodkirk Close Penistone Sheffield South Yorkshire S36 6HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£16,003 |
Cash | £1,770 |
Current Liabilities | £163,566 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 July 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (15 pages) |
---|---|
26 September 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (13 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to C/O C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
24 March 2015 | Liquidators statement of receipts and payments to 3 March 2015 (16 pages) |
24 March 2015 | Liquidators statement of receipts and payments to 3 March 2015 (16 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 3 March 2015 (16 pages) |
10 March 2014 | Registered office address changed from Unit 1 St Marys Street, Penistone, Sheffield South Yorkshire S36 6DT on 10 March 2014 (2 pages) |
7 March 2014 | Resolutions
|
7 March 2014 | Statement of affairs with form 4.19 (6 pages) |
7 March 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
2 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 July 2010 | Director's details changed for Dennis Waddington on 19 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Stanley Waddington on 19 June 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 October 2009 | Amended accounts made up to 31 July 2008 (7 pages) |
13 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
3 August 2005 | Return made up to 19/06/05; full list of members (3 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: st marys street peniston sheffield S30 6DT (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
25 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members
|
22 June 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Ad 19/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 June 2003 | Incorporation (16 pages) |