Wakefield
West Yorkshire
WF1 1LX
Director Name | Mr Lloyd Vernon Howle |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millwood Stoop Cross, Broadhempston Totnes Devon TQ9 6AX |
Director Name | Michael Kelly |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Cottage Digley Road, Holmbridge Huddersfield HD9 2QN |
Director Name | John Kilburn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage 10 The Green Woolley West Yorkshire WF4 2JG |
Director Name | Mr Brian Douglas Waggett |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yonder Wreyland Knowle Road Lustleigh Newton Abbot Devon TQ13 9TR |
Secretary Name | Michael Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Cottage Digley Road, Holmbridge Huddersfield HD9 2QN |
Director Name | Charlotte Richardson Fletcher |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2009) |
Role | Company Director |
Correspondence Address | Cragg Hall Holly Hill Huby N Yorkshire LS17 0HG |
Secretary Name | Mrs Janis Richardson Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Montpellier Estates LTD 50.00% Ordinary A |
---|---|
50 at £1 | Montpellier Estates Limited 50.00% Ordinary B |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2013 | Application to strike the company off the register (3 pages) |
22 November 2013 | Application to strike the company off the register (3 pages) |
10 July 2013 | Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ United Kingdom on 10 July 2013 (1 page) |
13 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2013-02-13
|
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
25 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA on 25 January 2011 (1 page) |
24 January 2011 | Director's details changed for Mrs Janis Richardson Fletcher on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mrs Janis Richardson Fletcher on 24 January 2011 (2 pages) |
5 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
5 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
26 September 2009 | Appointment Terminated Secretary janis fletcher (1 page) |
26 September 2009 | Appointment terminated secretary janis fletcher (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 February 2009 | Appointment terminated director charlotte fletcher (1 page) |
12 February 2009 | Appointment Terminated Director charlotte fletcher (1 page) |
10 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
11 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
11 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
19 March 2008 | Curr sho from 31/08/2008 to 31/12/2007 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 March 2008 | Curr sho from 31/08/2008 to 31/12/2007 (1 page) |
14 March 2008 | Prev sho from 31/12/2007 to 31/08/2007 (1 page) |
14 March 2008 | Prev sho from 31/12/2007 to 31/08/2007 (1 page) |
31 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
13 December 2007 | Company name changed l a bowl (leeds) LIMITED\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | Company name changed l a bowl (leeds) LIMITED\certificate issued on 13/12/07 (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | New secretary appointed;new director appointed (5 pages) |
29 November 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: moorgate house king street newton abbot devon TQ12 2LG (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | New secretary appointed;new director appointed (5 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: moorgate house king street newton abbot devon TQ12 2LG (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
7 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
1 February 2007 | Accounts made up to 31 August 2006 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
30 January 2007 | Particulars of contract relating to shares (4 pages) |
30 January 2007 | Particulars of contract relating to shares (4 pages) |
30 January 2007 | Ad 31/08/06--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
30 January 2007 | Ad 31/08/06--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
9 September 2006 | Particulars of mortgage/charge (9 pages) |
9 September 2006 | Particulars of mortgage/charge (9 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
27 June 2006 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
27 June 2006 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
27 June 2006 | Accounts made up to 31 August 2005 (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: moorgate house king street newon abbot TQ12 2LG (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: moorgate house king street newon abbot TQ12 2LG (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Incorporation (19 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Incorporation (19 pages) |