Waltham
Grimsby
Humberside
DN37 0PA
Director Name | John Fredrick Field |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Electrician |
Correspondence Address | 57 Dawlish Avenue East End Park Leeds LS9 9DU |
Secretary Name | Patricia Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Plantation Avenue Leeds West Yorkshire LS15 0LL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1a Knowl Road Mirfield West Yorkshire WF14 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Michael Ian Johnson 51.00% Ordinary |
---|---|
25 at £1 | Mr David Clark 25.00% Ordinary |
24 at £1 | Allison Mary Teresa Johnson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253 |
Cash | £75 |
Current Liabilities | £42,564 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Registered office address changed from 1 Camargue Avenue Waltham Grimsby Humberside DN37 0PA England on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 1 Camargue Avenue Waltham Grimsby Humberside DN37 0PA England on 19 February 2013 (1 page) |
20 November 2012 | Register(s) moved to registered office address (1 page) |
20 November 2012 | Register(s) moved to registered office address (1 page) |
20 November 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Termination of appointment of Patricia Field as a secretary (1 page) |
19 May 2010 | Termination of appointment of Patricia Field as a secretary (1 page) |
20 April 2010 | Registered office address changed from 57 Dawlish Avenue East End Park Leeds LS9 9DU on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 57 Dawlish Avenue East End Park Leeds LS9 9DU on 20 April 2010 (1 page) |
15 April 2010 | Appointment of Mr Michael Ian Johnson as a director (2 pages) |
15 April 2010 | Appointment of Mr Michael Ian Johnson as a director (2 pages) |
15 April 2010 | Termination of appointment of John Field as a director (1 page) |
15 April 2010 | Termination of appointment of John Field as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 24 plantation avenue leeds west yorkshire LS15 0LL (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 24 plantation avenue leeds west yorkshire LS15 0LL (1 page) |
19 August 2009 | Director's change of particulars / john field / 06/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / john field / 06/08/2009 (1 page) |
29 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 August 2007 | Return made up to 25/07/07; full list of members (6 pages) |
9 August 2007 | Return made up to 25/07/07; full list of members (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
2 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
10 April 2006 | Ad 14/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2006 | Ad 14/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 August 2005 | Return made up to 25/07/05; full list of members
|
24 August 2005 | Return made up to 25/07/05; full list of members
|
30 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
27 August 2003 | Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 2003 | Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (16 pages) |
25 July 2003 | Incorporation (16 pages) |