Whitwood
Castleford
West Yorkshire
WF10 5BT
Secretary Name | Mrs Emily Alice Pallagi |
---|---|
Status | Closed |
Appointed | 25 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 12 years (closed 11 December 2021) |
Role | Company Director |
Correspondence Address | 30 Blossomgate Ripon North Yorkshire HG4 2AJ |
Director Name | Mr John Thomas Pallagi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 11 December 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 31 Harrogate Road Chapel Allerton Leeds LS7 3PD |
Director Name | Mr John Thomas Pallagi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Blossomgate Ripon North Yorkshire HG4 2AJ |
Director Name | Mr Simon Wright |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Broxholm Road London SE27 0BJ |
Secretary Name | Mr Simon Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Broxholm Road London SE27 0BJ |
Website | flatcapmarketing.com |
---|---|
Telephone | 01765 608088 |
Telephone region | Ripon |
Registered Address | 31 Harrogate Road Chapel Allerton Leeds LS7 3PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
35 at £1 | Emily Alice Pallagi 35.00% Ordinary B |
---|---|
35 at £1 | Melanie Simmonds 35.00% Ordinary A |
30 at £1 | Lee Jason Simmonds 30.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £629 |
Cash | £14,920 |
Current Liabilities | £29,852 |
Latest Accounts | 31 May 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
8 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
---|---|
22 June 2016 | Statement of capital following an allotment of shares on 23 June 2015
|
14 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 November 2015 | Registered office address changed from The Old Coach House Royal Oak Yard Ripon HG4 1PB to 10 Charter Road Ripon North Yorkshire HG4 1AJ on 18 November 2015 (1 page) |
22 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
21 March 2015 | Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE to The Old Coach House Royal Oak Yard Ripon HG4 1PB on 21 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Appointment of Mr John Thomas Pallagi as a director
|
1 March 2011 | Appointment of Mr John Thomas Pallagi as a director (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 June 2010 | Registered office address changed from Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY on 9 June 2010 (1 page) |
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 November 2009 | Appointment of Mrs Emily Alice Pallagi as a secretary (1 page) |
26 November 2009 | Termination of appointment of a secretary (1 page) |
12 May 2009 | Appointment terminated director john pallagi (1 page) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 40A market place ripon north yorkshire HG4 1BZ (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
31 March 2008 | Appointment terminated director and secretary simon wright (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 27 mortimer street london W1T 3BL (1 page) |
25 September 2007 | Return made up to 10/05/07; full list of members (8 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
10 March 2007 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
3 June 2006 | Director's particulars changed (1 page) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
17 January 2005 | Nc inc already adjusted 01/06/04 (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
4 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 June 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
1 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
1 June 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
1 July 2003 | Incorporation (17 pages) |