Wakefield
West Yorkshire
WF1 1SA
Director Name | Mr Paul Harrison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA |
Director Name | David Andrew Hill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 29 Talbot Avenue Roundhay Leeds West Yorks LS8 1AQ |
Secretary Name | Carole Anne Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA |
Director Name | Mr Paul Damien Harrison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
Director Name | Mr Stuart Lowley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
Director Name | Kathryn Margaret Harrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(5 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA |
Director Name | Mr Paul Damien Harrison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA |
Director Name | Mr Paul Damien Harrison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | cgabookkeeping.co.uk |
---|---|
Telephone | 01924 851841 |
Telephone region | Wakefield |
Registered Address | The Junction Office 43 Charles Street Horbury WF4 5FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
250 at £1 | Paul Harrison 62.50% Ordinary A |
---|---|
100 at £1 | Carole Harrison 25.00% Ordinary B |
50 at £1 | Caroline Askin 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£19,553 |
Current Liabilities | £37,427 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
12 January 2021 | Notification of Olga Atamanciuk as a person with significant control on 4 January 2021 (2 pages) |
---|---|
12 January 2021 | Cessation of Paul Damien Harrison as a person with significant control on 4 January 2021 (1 page) |
4 January 2021 | Confirmation statement made on 3 January 2021 with updates (5 pages) |
3 January 2021 | Appointment of Miss Olga Atamanciuk as a director on 3 January 2021 (2 pages) |
3 January 2021 | Termination of appointment of Paul Damien Harrison as a director on 3 January 2021 (1 page) |
16 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
15 November 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
3 November 2020 | Termination of appointment of Carole Anne Harrison as a secretary on 15 October 2020 (1 page) |
3 November 2020 | Termination of appointment of Kathryn Margaret Harrison as a director on 15 October 2020 (1 page) |
13 November 2019 | Resolutions
|
18 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
18 October 2019 | Director's details changed for Mr Paul Damien Harrison on 1 October 2019 (2 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 March 2019 (11 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
22 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
14 November 2016 | Director's details changed for Kathryn Margaret Harrison on 14 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Kathryn Margaret Harrison on 14 November 2016 (2 pages) |
1 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND on 13 December 2013 (1 page) |
13 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Termination of appointment of Stuart Lowley as a director (1 page) |
19 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Termination of appointment of Stuart Lowley as a director (1 page) |
18 October 2011 | Termination of appointment of Paul Harrison as a director (1 page) |
18 October 2011 | Appointment of Paul Damien Harrison as a director (2 pages) |
18 October 2011 | Appointment of Paul Damien Harrison as a director (2 pages) |
18 October 2011 | Appointment of Paul Damien Harrison as a director (2 pages) |
18 October 2011 | Appointment of Paul Damien Harrison as a director (2 pages) |
18 October 2011 | Termination of appointment of Paul Harrison as a director (1 page) |
6 December 2010 | Amended accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Amended accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Appointment of Kathryn Margaret Harrison as a director (2 pages) |
1 November 2010 | Appointment of Kathryn Margaret Harrison as a director (2 pages) |
5 October 2010 | Termination of appointment of Paul Harrison as a director (1 page) |
5 October 2010 | Termination of appointment of Paul Harrison as a director (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Memorandum and Articles of Association (14 pages) |
6 May 2010 | Memorandum and Articles of Association (14 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Statement of company's objects (2 pages) |
16 April 2010 | Statement of company's objects (2 pages) |
16 April 2010 | Resolutions
|
15 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 1 January 2008
|
15 March 2010 | Statement of capital following an allotment of shares on 1 January 2008
|
15 March 2010 | Statement of capital following an allotment of shares on 1 January 2008
|
22 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Paul Damien Harrison on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Stuart Lowley on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Carole Harrison on 1 October 2009 (1 page) |
22 December 2009 | Secretary's details changed for Carole Harrison on 1 October 2009 (1 page) |
22 December 2009 | Secretary's details changed for Carole Harrison on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Stuart Lowley on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Stuart Lowley on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Paul Damien Harrison on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Paul Damien Harrison on 1 October 2009 (2 pages) |
10 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
10 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
30 June 2009 | Director appointed stuart lowley (1 page) |
30 June 2009 | Director appointed stuart lowley (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
27 October 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
27 October 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
23 September 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
23 September 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 July 2008 | Director appointed paul damien harrison (1 page) |
9 July 2008 | Director appointed paul damien harrison (1 page) |
9 July 2008 | Appointment terminated director david hill (1 page) |
9 July 2008 | Appointment terminated director david hill (1 page) |
5 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
8 March 2005 | Company name changed cga book keeping services limite d\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed cga book keeping services limite d\certificate issued on 08/03/05 (2 pages) |
2 March 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Memorandum and Articles of Association (17 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Memorandum and Articles of Association (17 pages) |
17 February 2005 | Secretary's particulars changed (1 page) |
17 February 2005 | Secretary's particulars changed (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (1 page) |
14 February 2005 | New secretary appointed (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
8 February 2005 | Company name changed polar storm LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed polar storm LIMITED\certificate issued on 08/02/05 (2 pages) |
28 October 2004 | Incorporation (16 pages) |
28 October 2004 | Incorporation (16 pages) |