Wakefield
West Yorkshire
WF1 2DW
Secretary Name | Catherine Jane Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Cliff Park Avenue Wakefield West Yorkshire WF1 2DW |
Secretary Name | Mr Narinder Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Wimborne Drive Bradford West Yorkshire BD15 7AH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £153,103 |
Net Worth | -£54,358 |
Current Liabilities | £44,752 |
Latest Accounts | 31 July 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
11 November 2011 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 November 2011 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 March 2011 | Statement of affairs with form 4.19 (7 pages) |
17 March 2011 | Statement of affairs with form 4.19 (7 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
9 March 2011 | Appointment of a voluntary liquidator (1 page) |
9 March 2011 | Appointment of a voluntary liquidator (1 page) |
21 February 2011 | Registered office address changed from 7 Cliff Park Avenue Wakefield West Yorkshire WF1 2DW on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from 7 Cliff Park Avenue Wakefield West Yorkshire WF1 2DW on 21 February 2011 (2 pages) |
4 August 2010 | Termination of appointment of Narinder Kumar as a secretary (1 page) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Termination of appointment of Narinder Kumar as a secretary (1 page) |
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
3 August 2010 | Director's details changed for Andrew Paul Baker on 8 July 2010 (2 pages) |
3 August 2010 | Termination of appointment of Narinder Kumar as a secretary (1 page) |
3 August 2010 | Termination of appointment of Narinder Kumar as a secretary (1 page) |
3 August 2010 | Director's details changed for Andrew Paul Baker on 8 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew Paul Baker on 8 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
4 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
25 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
8 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
26 July 2004 | Return made up to 08/07/04; full list of members (2 pages) |
26 July 2004 | Return made up to 08/07/04; full list of members (2 pages) |
15 August 2003 | Ad 08/07/03-15/07/03 £ si 100@1=100 £ ic 2/102 (2 pages) |
15 August 2003 | Ad 08/07/03-15/07/03 £ si 100@1=100 £ ic 2/102 (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 229 nether street london N3 1NT (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 229 nether street london N3 1NT (1 page) |
8 July 2003 | Incorporation (28 pages) |