Altofts
Wakefield
West Yorkshire
WF6 2LF
Secretary Name | Kirsty Louise Brook |
---|---|
Status | Closed |
Appointed | 28 January 2009(5 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 September 2015) |
Role | Company Director |
Correspondence Address | 8 Bracken Hill View Horbury Wakefield West Yorkshire WF4 6DF |
Secretary Name | Rebecca Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 High Green Road Altofts Wakefield West Yorkshire WF6 2LF |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Kevin Steel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,971 |
Cash | £140,331 |
Current Liabilities | £446,499 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
2 June 2015 | Liquidators statement of receipts and payments to 8 May 2015 (11 pages) |
2 June 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (11 pages) |
2 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 June 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (11 pages) |
2 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 June 2015 | Liquidators statement of receipts and payments to 8 May 2015 (11 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 5 May 2015 (13 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 5 May 2015 (13 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 5 May 2015 (13 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 5 May 2015 (13 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 5 May 2014 (13 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 5 May 2014 (13 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 5 May 2014 (13 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 5 May 2014 (13 pages) |
25 May 2013 | Liquidators statement of receipts and payments to 5 May 2013 (18 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 5 May 2013 (18 pages) |
25 May 2013 | Liquidators statement of receipts and payments to 5 May 2013 (18 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 5 May 2013 (18 pages) |
22 May 2012 | Liquidators statement of receipts and payments to 5 May 2012 (15 pages) |
22 May 2012 | Liquidators statement of receipts and payments to 5 May 2012 (15 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 5 May 2012 (15 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 5 May 2012 (15 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 5 May 2011 (10 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 5 May 2011 (10 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (10 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (10 pages) |
27 September 2010 | Appointment of a voluntary liquidator (1 page) |
27 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 September 2010 | Appointment of a voluntary liquidator (1 page) |
27 September 2010 | Court order insolvency:replacement of liquidator (4 pages) |
27 September 2010 | Court order insolvency:replacement of liquidator (4 pages) |
15 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 September 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Appointment of a voluntary liquidator (1 page) |
17 May 2010 | Statement of affairs with form 4.19 (6 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Statement of affairs with form 4.19 (6 pages) |
17 May 2010 | Appointment of a voluntary liquidator (1 page) |
26 April 2010 | Registered office address changed from 26 High Green Road Altofts Wakefield Yorkshire WF6 2LF on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 26 High Green Road Altofts Wakefield Yorkshire WF6 2LF on 26 April 2010 (1 page) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 April 2009 | Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2009 | Memorandum and Articles of Association (9 pages) |
4 April 2009 | Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2009 | Memorandum and Articles of Association (9 pages) |
4 April 2009 | Resolutions
|
4 April 2009 | Resolutions
|
30 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated secretary rebecca bray (1 page) |
30 March 2009 | Secretary appointed kirsty louise brook (1 page) |
30 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated secretary rebecca bray (1 page) |
30 March 2009 | Secretary appointed kirsty louise brook (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 April 2008 | Return made up to 29/01/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 May 2007 | Return made up to 29/01/07; no change of members (6 pages) |
17 May 2007 | Return made up to 29/01/07; no change of members (6 pages) |
3 April 2006 | Return made up to 29/01/05; full list of members; amend (6 pages) |
3 April 2006 | Return made up to 29/01/05; full list of members; amend (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 February 2006 | Return made up to 29/01/06; full list of members
|
14 February 2006 | Return made up to 29/01/06; full list of members
|
9 December 2005 | Registered office changed on 09/12/05 from: 80. Castleford road normanton west yorks WF6 2EE (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 80. Castleford road normanton west yorks WF6 2EE (1 page) |
7 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
29 January 2004 | Incorporation (12 pages) |
29 January 2004 | Incorporation (12 pages) |