Stanley
Wakefield
West Yorkshire
WF3 4HB
Secretary Name | Ann Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Belfry Court Outwood Wakefield West Yorkshire WF1 3TY |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | Rushtons Insolvency Practitioners 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £442 |
Cash | £5,799 |
Current Liabilities | £53,847 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
2 September 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 September 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
29 May 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (7 pages) |
29 May 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (7 pages) |
3 June 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (13 pages) |
3 June 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (13 pages) |
3 June 2015 | Liquidators statement of receipts and payments to 23 March 2015 (13 pages) |
5 April 2014 | Appointment of a voluntary liquidator (1 page) |
5 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Registered office address changed from 111 Clifton Avenue Stanley Wakefield West Yorkshire WF3 4HB United Kingdom on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 111 Clifton Avenue Stanley Wakefield West Yorkshire WF3 4HB United Kingdom on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 111 Clifton Avenue Stanley Wakefield West Yorkshire WF3 4HB United Kingdom on 1 April 2014 (2 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Resolutions
|
31 March 2014 | Statement of affairs with form 4.19 (6 pages) |
31 March 2014 | Statement of affairs with form 4.19 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-18
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Director's details changed for Mr Dean Anthony Law on 1 October 2009 (2 pages) |
21 January 2011 | Director's details changed for Mr Dean Anthony Law on 1 October 2009 (2 pages) |
21 January 2011 | Director's details changed for Mr Dean Anthony Law on 1 October 2009 (2 pages) |
21 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Dean Anthony Law on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Dean Anthony Law on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Dean Anthony Law on 1 October 2009 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Registered office address changed from 20 Sheridan Street Outwood Wakefield Wf1 on 27 November 2009 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Registered office address changed from 20 Sheridan Street Outwood Wakefield Wf1 on 27 November 2009 (1 page) |
10 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
14 August 2006 | Return made up to 08/01/06; full list of members (6 pages) |
14 August 2006 | Return made up to 08/01/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 January 2005 | Return made up to 08/01/05; full list of members
|
31 January 2005 | Return made up to 08/01/05; full list of members
|
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Incorporation (10 pages) |
8 January 2004 | Incorporation (10 pages) |