Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Director Name | Karen Joan Walker |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(same day as company formation) |
Role | Air Conditioning Services |
Correspondence Address | The Mistall Hooton Pagnell Doncaster South Yorkshire DN5 7BW |
Secretary Name | Karen Joan Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(same day as company formation) |
Role | Air Conditioning Services |
Correspondence Address | The Mistall Hooton Pagnell Doncaster South Yorkshire DN5 7BW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,615 |
Cash | £30,923 |
Current Liabilities | £117,543 |
Latest Accounts | 31 July 2007 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2010 | Final Gazette dissolved following liquidation (1 page) |
22 January 2010 | Liquidators statement of receipts and payments to 15 January 2010 (5 pages) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 15 January 2010 (5 pages) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 26 November 2009 (5 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 26 November 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
27 June 2009 | Liquidators statement of receipts and payments to 26 May 2009 (5 pages) |
27 June 2009 | Liquidators' statement of receipts and payments to 26 May 2009 (5 pages) |
2 June 2008 | Statement of affairs with form 4.19 (6 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Appointment of a voluntary liquidator (1 page) |
2 June 2008 | Statement of affairs with form 4.19 (6 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Appointment of a voluntary liquidator (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from unit 16 green lane network centre, boothroyds way featherstone west yorkshire WF7 6EN (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from unit 16 green lane network centre, boothroyds way featherstone west yorkshire WF7 6EN (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: unit 16, networkcentre green lane industrial estate boothroyds way, wakefield west yorkshire WF7 6EN (1 page) |
18 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: unit 16, networkcentre green lane industrial estate boothroyds way, wakefield west yorkshire WF7 6EN (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Incorporation (17 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Incorporation (17 pages) |