Pontefract
West Yorkshire
WF8 4BX
Secretary Name | Joan Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 February 2014) |
Role | Librarian |
Correspondence Address | 96 Camp Mount Pontefract West Yorkshire WF8 4BX |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Director Name | Ashley Robert Cox |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 4 Tranbeck Road Guiseley Leeds Yorkshire LS20 8LH |
Director Name | Philip Grundell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | Clock Cottage Newsham Green Road Woodlesford Leeds LS26 8AG |
Secretary Name | Ian Mackay Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Camp Mount Pontefract West Yorkshire WF8 4BX |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
78k at £1 | A.r. Cox 50.00% Ordinary |
---|---|
56.3k at £1 | I.m. Bennett 36.10% Ordinary |
21.7k at £1 | Mrs J. Bennett 13.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,000 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | Application to strike the company off the register (3 pages) |
5 November 2013 | Application to strike the company off the register (3 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
21 January 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
21 January 2011 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
21 January 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Accounts made up to 31 October 2008 (1 page) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 August 2008 | Accounts made up to 31 October 2007 (1 page) |
4 June 2008 | Accounts made up to 31 October 2006 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
23 October 2007 | Return made up to 04/02/07; no change of members (7 pages) |
23 October 2007 | Return made up to 04/02/07; no change of members (7 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
15 February 2007 | Accounts made up to 31 October 2005 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
7 September 2006 | Ad 24/05/06--------- £ si 36000@1=36000 £ ic 120000/156000 (3 pages) |
7 September 2006 | Nc inc already adjusted 23/05/06 (2 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Ad 23/05/06--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages) |
7 September 2006 | Ad 23/05/06--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages) |
7 September 2006 | Ad 24/05/06--------- £ si 36000@1=36000 £ ic 120000/156000 (3 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Nc inc already adjusted 23/05/06 (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New secretary appointed;new director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed;new director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
7 April 2005 | Company name changed objective strategies LIMITED\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed objective strategies LIMITED\certificate issued on 07/04/05 (2 pages) |
4 February 2005 | Incorporation (14 pages) |
4 February 2005 | Incorporation (14 pages) |