Ackworth
Pontefract
West Yorkshire
WF7 7PU
Director Name | Mr Andrew John Kinnear |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 January 2017) |
Role | Firefighter |
Country of Residence | England |
Correspondence Address | 17 Cricketers Close Ackworth Pontefract West Yorkshire WF7 7PW |
Director Name | Kevin Brooks |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB |
Secretary Name | Dorothy Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Willows Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 11 Mill Close Ackworth Pontefract West Yorkshire WF7 7PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Ackworth |
Ward | Ackworth, North Elmsall and Upton |
Built Up Area | Ackworth Moor Top |
50 at £1 | Andrew John Kinnear 50.00% Ordinary |
---|---|
50 at £1 | Kevin Brooks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,630 |
Cash | £9,928 |
Current Liabilities | £7,711 |
Latest Accounts | 31 March 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 September 2013 | Appointment of Mr Andrew John Kinnear as a director (2 pages) |
6 September 2013 | Appointment of Mr Andrew John Kinnear as a director (2 pages) |
28 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Termination of appointment of Dorothy Brooks as a secretary (1 page) |
24 January 2012 | Appointment of Mr James Lewis Brooks as a director (2 pages) |
24 January 2012 | Registered office address changed from the Willows Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from the Willows Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB on 24 January 2012 (1 page) |
24 January 2012 | Termination of appointment of Kevin Brooks as a director (1 page) |
24 January 2012 | Termination of appointment of Kevin Brooks as a director (1 page) |
24 January 2012 | Termination of appointment of Dorothy Brooks as a secretary (1 page) |
24 January 2012 | Appointment of Mr James Lewis Brooks as a director (2 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Director's details changed for Kevin Brooks on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Kevin Brooks on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Kevin Brooks on 1 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
15 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Return made up to 21/07/05; full list of members (2 pages) |
1 September 2005 | Return made up to 21/07/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 August 2004 | Return made up to 21/07/04; full list of members
|
10 August 2004 | Return made up to 21/07/04; full list of members
|
21 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
21 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (16 pages) |
21 July 2003 | Incorporation (16 pages) |