South Elmsall
Pontefract
West Yorkshire
WF9 2PJ
Secretary Name | Lisa Marie Dodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2004(same day as company formation) |
Role | HR Officer |
Correspondence Address | 35 Pendennis Avenue South Elmsall Pontefract West Yorkshire WF9 2PJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Unit 8 Langthwaite Grange Industrial Estate South Kirby Pontefract WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
1 at £1 | Mark Dodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,942 |
Cash | £6,806 |
Current Liabilities | £1,959 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2019 | Application to strike the company off the register (3 pages) |
15 April 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
25 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
2 January 2019 | Previous accounting period shortened from 31 January 2019 to 31 October 2018 (1 page) |
19 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
23 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
21 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
21 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
16 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Registered office address changed from Unit 37 Flanshaw Works Flanshaw Lane Wakefield Yorkshire WF2 9JF on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Unit 37 Flanshaw Works Flanshaw Lane Wakefield Yorkshire WF2 9JF on 16 January 2012 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mark Dodgson on 7 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mark Dodgson on 7 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mark Dodgson on 7 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 March 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
22 March 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: unit 37 flanshaw works, flanshaw way, wakefield yorkshire WF2 9JF (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: unit 37 flanshaw works, flanshaw way, wakefield yorkshire WF2 9JF (1 page) |
1 February 2006 | Location of debenture register (1 page) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 10 cliff parade wakefield WF1 2TA (1 page) |
1 February 2006 | Location of debenture register (1 page) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 10 cliff parade wakefield WF1 2TA (1 page) |
1 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New secretary appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Incorporation (14 pages) |
7 January 2004 | Incorporation (14 pages) |