Calder Grove
Wakefield
West Yorkshire
WF4 3ND
Secretary Name | Mrs Julie Marie Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£62,178 |
Cash | £33,315 |
Current Liabilities | £150,166 |
Latest Accounts | 30 September 2009 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2010 | Application to strike the company off the register (3 pages) |
17 November 2010 | Application to strike the company off the register (3 pages) |
29 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Director's details changed for Mr Paul Thomas Smith on 15 July 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Mrs Julie Marie Smith on 15 July 2010 (1 page) |
29 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Director's details changed for Mr Paul Thomas Smith on 15 July 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Mrs Julie Marie Smith on 15 July 2010 (1 page) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
18 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 July 2005 | Return made up to 15/07/05; full list of members
|
29 July 2005 | Registered office changed on 29/07/05 from: cadet house 40A racecommon road barnsley south yorkshire S70 6AF (1 page) |
29 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: cadet house 40A racecommon road barnsley south yorkshire S70 6AF (1 page) |
1 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
7 October 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
7 October 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
15 July 2003 | Incorporation (10 pages) |
15 July 2003 | Incorporation (10 pages) |