Pontefract
W Yorks
WF8 4AW
Director Name | Mr David Leonard Sykes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Gables 106 Pontefract Road Purston Pontefract West Yorkshire WF7 5AP |
Director Name | Mr Richard Tom Sykes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 37 Ackworth Road Purston Pontefract West Yorkshire WF7 5LN |
Director Name | Jefferson Wright |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Chatsworth Avenue Pontefract West Yorkshire WF8 2UP |
Secretary Name | Matthew David Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18a Hartley Park Avenue Pontefract W Yorks WF8 4AW |
Director Name | David John Close |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Portland Croft Parkside Pontefract West Yorkshire WF8 4SN |
Director Name | David Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hartley Park Avenue Pontefract West Yorkshire WF8 4AW |
Secretary Name | Christine Bridget Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Love Lane Pontefract West Yorkshire WF9 4AN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House, Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£30,783 |
Cash | £2,530 |
Current Liabilities | £435,016 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
1 June 2012 | Delivered on: 9 June 2012 Persons entitled: Andrew Spencer Rowley Classification: Legal charge Secured details: £130,000.00 due or to become due from the company to the chargee. Particulars: F/H property at quarry service staton wakefield road pontefract and land adjoining wakefield road pontefract t/nos WYK652260, WYK150485 and WYK941369. Outstanding |
---|---|
1 June 2012 | Delivered on: 9 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a quarry service station wakefield road pontefract and land and buildings on the north side of wakefield road pontefract t/no WYK150485, WYK652260 and WYK941369 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
13 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
14 May 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
23 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 November 2018 | Termination of appointment of David Smith as a director on 14 January 2018 (1 page) |
2 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (9 pages) |
1 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (9 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (9 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 March 2010 | Director's details changed for Richard Tom Sykes on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for David Leonard Sykes on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Matthew David Smith on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Matthew David Smith on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for David Leonard Sykes on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for David Leonard Sykes on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Richard Tom Sykes on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Matthew David Smith on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Richard Tom Sykes on 1 October 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
17 July 2008 | Return made up to 27/02/08; no change of members
|
17 July 2008 | Return made up to 27/02/08; no change of members
|
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (9 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (9 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
21 April 2006 | Return made up to 27/02/06; full list of members (10 pages) |
21 April 2006 | Return made up to 27/02/06; full list of members (10 pages) |
7 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
7 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
17 March 2005 | Return made up to 27/02/05; full list of members
|
17 March 2005 | Return made up to 27/02/05; full list of members
|
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
3 April 2004 | Ad 08/03/04--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
3 April 2004 | Ad 08/03/04--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Incorporation (11 pages) |
27 February 2004 | Incorporation (11 pages) |