Hemsworth
Pontefract
West Yorkshire
WF9 4PU
Director Name | John Robey Hufton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Urban Centre Business Manager |
Correspondence Address | 49 Grosvenor Crescent Arksey Doncaster South Yorkshire DN5 0SX |
Director Name | David Longley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Policy Manager |
Correspondence Address | 19 Cleveland Grove Lupset Park Wakefield West Yorkshire WF2 8LB |
Secretary Name | John Robey Hufton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Urban Centre Business Manager |
Correspondence Address | 49 Grosvenor Crescent Arksey Doncaster South Yorkshire DN5 0SX |
Director Name | David Leslie Pickard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2007) |
Role | Self Employed |
Correspondence Address | 250 Almondburry Bank Huddersfield West Yorkshire HD5 8EL |
Director Name | Mrs Sally Ann Wright |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodyard Cottages Walton Wakefield West Yorkshire WF1 5RZ |
Director Name | Dr Martin Bottrill |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 2010) |
Role | Consultant |
Correspondence Address | Woodside 1 Gilling Close Richmond North Yorkshire DL10 5AY |
Director Name | Ian Bruce Lawson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Moorlands Westwood Drive Ilkley Yorkshire LS29 9QZ |
Director Name | Mr David Leslie Pickard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 250 Almondburry Bank Huddersfield West Yorkshire HD5 8EL |
Director Name | Mrs Kairon Elizabeth Bebbington |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Cedars Business Centre Barnsley Road Hemsworth West Yorkshire WF9 4PU |
Director Name | Mr Colin Benjamin Turner Turner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 October 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cedars Business Centre Barnsley Road Hemsworth WF9 4PU |
Registered Address | Cedars Business Centre Barnsley Road Hemsworth West Yorkshire WF9 4PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Hemsworth |
Ward | Hemsworth |
Built Up Area | Hemsworth |
Year | 2014 |
---|---|
Net Worth | -£3,575 |
Cash | £11,226 |
Current Liabilities | £19,337 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2014 | Application to strike the company off the register (3 pages) |
28 April 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Appointment of Ms Kairon Elizabeth Bebbington as a director (2 pages) |
15 April 2014 | Appointment of Ms Kairon Elizabeth Bebbington as a director (2 pages) |
2 December 2013 | Termination of appointment of Kairon Bebbington as a director (1 page) |
2 December 2013 | Termination of appointment of Kairon Bebbington as a director (1 page) |
27 October 2013 | Termination of appointment of Colin Turner as a director (1 page) |
27 October 2013 | Termination of appointment of Colin Turner as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 June 2013 | Statement of company's objects (2 pages) |
11 June 2013 | Statement of company's objects (2 pages) |
22 May 2013 | Annual return made up to 8 April 2013 no member list (2 pages) |
22 May 2013 | Annual return made up to 8 April 2013 no member list (2 pages) |
22 May 2013 | Registered office address changed from Skinner Lane Pontefract West Yorkshire WF8 1HX on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Skinner Lane Pontefract West Yorkshire WF8 1HX on 22 May 2013 (1 page) |
22 May 2013 | Appointment of Mr Colin Benjamin Turner as a director (2 pages) |
22 May 2013 | Appointment of Mr Colin Benjamin Turner as a director (2 pages) |
22 May 2013 | Annual return made up to 8 April 2013 no member list (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 April 2012 | Annual return made up to 8 April 2012 no member list (2 pages) |
12 April 2012 | Annual return made up to 8 April 2012 no member list (2 pages) |
12 April 2012 | Annual return made up to 8 April 2012 no member list (2 pages) |
16 November 2011 | Termination of appointment of Ian Lawson as a director (1 page) |
16 November 2011 | Termination of appointment of Ian Lawson as a director (1 page) |
16 November 2011 | Termination of appointment of David Pickard as a director (1 page) |
16 November 2011 | Termination of appointment of David Pickard as a director (1 page) |
7 July 2011 | Appointment of Ms Kairon Elizabeth Bebbington as a director (2 pages) |
7 July 2011 | Appointment of Ms Kairon Elizabeth Bebbington as a director (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (20 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (20 pages) |
11 April 2011 | Annual return made up to 8 April 2011 no member list (3 pages) |
11 April 2011 | Annual return made up to 8 April 2011 no member list (3 pages) |
11 April 2011 | Director's details changed for David Leslie Pickard on 11 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 8 April 2011 no member list (3 pages) |
11 April 2011 | Director's details changed for David Leslie Pickard on 11 April 2011 (2 pages) |
29 September 2010 | Company name changed multitaska LTD\certificate issued on 29/09/10
|
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Company name changed multitaska LTD\certificate issued on 29/09/10
|
29 September 2010 | Change of name notice (2 pages) |
19 August 2010 | Termination of appointment of Martin Bottrill as a director (2 pages) |
19 August 2010 | Termination of appointment of Martin Bottrill as a director (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 April 2010 | Annual return made up to 8 April 2010 (15 pages) |
22 April 2010 | Annual return made up to 8 April 2010 (15 pages) |
22 April 2010 | Annual return made up to 8 April 2010 (15 pages) |
25 March 2010 | Registered office address changed from Cedars Business Centre Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from Cedars Business Centre Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU on 25 March 2010 (2 pages) |
10 February 2010 | Statement of company's objects (1 page) |
10 February 2010 | Statement of company's objects (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
13 March 2009 | Annual return made up to 17/02/09 (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from the cedars business centre barnsley road hemsworth pontefract west yorkshire WF9 4PU (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from the cedars business centre barnsley road hemsworth pontefract west yorkshire WF9 4PU (1 page) |
13 March 2009 | Annual return made up to 17/02/09 (3 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from unit 27 broadlane business centre westfield lane south elmsall west yorkshire WF9 2JX (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from unit 27 broadlane business centre westfield lane south elmsall west yorkshire WF9 2JX (1 page) |
8 January 2009 | Company name changed pack-it north LTD.\certificate issued on 08/01/09 (2 pages) |
8 January 2009 | Company name changed pack-it north LTD.\certificate issued on 08/01/09 (2 pages) |
19 December 2008 | Appointment terminate, director and secretary john robey hufton logged form (1 page) |
19 December 2008 | Appointment terminate, director and secretary john robey hufton logged form (1 page) |
15 December 2008 | Appointment terminated director david longley (1 page) |
15 December 2008 | Appointment terminated director david longley (1 page) |
25 September 2008 | Director appointed ian bruce lawson (4 pages) |
25 September 2008 | Director appointed david leslie pickard (1 page) |
25 September 2008 | Director appointed ian bruce lawson (4 pages) |
25 September 2008 | Director appointed dr martin bottrill (2 pages) |
25 September 2008 | Director appointed david leslie pickard (1 page) |
25 September 2008 | Director appointed dr martin bottrill (2 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 March 2008 | Annual return made up to 17/02/08 (2 pages) |
4 March 2008 | Annual return made up to 17/02/08 (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 March 2007 | Annual return made up to 17/02/07 (5 pages) |
7 March 2007 | Annual return made up to 17/02/07 (5 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
1 June 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
1 June 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
14 March 2006 | Annual return made up to 17/02/06 (4 pages) |
14 March 2006 | Annual return made up to 17/02/06 (4 pages) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 49 grosvenor crescent arksey doncaster south yorkshire DN5 0SX (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 49 grosvenor crescent arksey doncaster south yorkshire DN5 0SX (1 page) |
17 February 2005 | Incorporation (16 pages) |
17 February 2005 | Incorporation (16 pages) |