Castleford
West Yorkshire
WF10 1EE
Secretary Name | Mr Richard Andrew Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88-90 Carlton Street Castleford West Yorkshire WF10 1EE |
Director Name | Mr Terry Shaun McCabe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Long Close Bessacarr Doncaster DN4 7PN |
Website | mobilitychairscastleford.co.uk |
---|
Registered Address | 7 Jetstream Drive Auckley Doncaster DN9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
75 at £1 | Mr Richard Andrew Fletcher 75.00% Ordinary |
---|---|
25 at £1 | Mrs Corinne Mary Fletcher 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,111 |
Cash | £23,396 |
Current Liabilities | £53,146 |
Latest Accounts | 30 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
20 March 2017 | Delivered on: 21 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 April 2004 | Delivered on: 22 April 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2022 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 December 2021 | Resolutions
|
18 December 2021 | Registered office address changed from 88-90 Carlton Street Castleford West Yorkshire WF10 1EE to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 18 December 2021 (2 pages) |
18 December 2021 | Appointment of a voluntary liquidator (3 pages) |
18 December 2021 | Statement of affairs (8 pages) |
20 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 30 October 2020 (10 pages) |
29 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
2 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
18 October 2017 | Secretary's details changed for Mr Richard Andrew Fletcher on 18 October 2017 (1 page) |
18 October 2017 | Director's details changed for Mr Richard Andrew Fletcher on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Richard Andrew Fletcher on 18 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr Richard Andrew Fletcher as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Secretary's details changed for Mr Richard Andrew Fletcher on 18 October 2017 (1 page) |
18 October 2017 | Change of details for Mr Richard Andrew Fletcher as a person with significant control on 18 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 March 2017 | Registration of charge 049247460002, created on 20 March 2017 (42 pages) |
21 March 2017 | Registration of charge 049247460002, created on 20 March 2017 (42 pages) |
10 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 April 2010 | Termination of appointment of Terry Mccabe as a director (1 page) |
19 April 2010 | Termination of appointment of Terry Mccabe as a director (1 page) |
16 March 2010 | Registered office address changed from 1a / 1B East Laithgate Doncaster DN1 1JG on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 1a / 1B East Laithgate Doncaster DN1 1JG on 16 March 2010 (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 February 2009 | Return made up to 07/10/08; full list of members (4 pages) |
17 February 2009 | Return made up to 07/10/08; full list of members (4 pages) |
19 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
19 November 2007 | Return made up to 07/10/07; no change of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 December 2006 | Return made up to 07/10/06; full list of members (7 pages) |
12 December 2006 | Return made up to 07/10/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 February 2006 | Return made up to 07/10/05; full list of members (7 pages) |
27 February 2006 | Return made up to 07/10/05; full list of members (7 pages) |
1 November 2004 | Return made up to 07/10/04; full list of members
|
1 November 2004 | Return made up to 07/10/04; full list of members
|
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Incorporation (9 pages) |
7 October 2003 | Incorporation (9 pages) |