Wakefield
West Yorkshire
WF4 3FL
Secretary Name | Paul John Cutler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(2 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL |
Director Name | Mr Andrew Teasdale |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2014(9 years after company formation) |
Appointment Duration | 3 years (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynemouth Smelter Ashington Northumberland NE63 9YH |
Director Name | Paula Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 September 2014) |
Role | Childcare Assistant |
Country of Residence | England |
Correspondence Address | 335b Wakefield Road Denby Dale Huddersfield HD8 9RT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(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 | 19 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | cbprecast.co.uk |
---|
Registered Address | 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lynx Concrete Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,162 |
Cash | £165 |
Current Liabilities | £4,305 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2014 | Delivered on: 27 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 May 2005 | Delivered on: 5 May 2005 Satisfied on: 8 January 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Registered office address changed from 335B Wakefield Road Denby Dale Huddersfield HD8 9RT to 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL on 31 January 2017 (1 page) |
30 January 2017 | Application to strike the company off the register (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
18 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2016 | Director's details changed for Mr Andrew Teasdale on 14 December 2015 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 October 2014 | Termination of appointment of Paula Cutler as a director on 29 September 2014 (1 page) |
11 April 2014 | Appointment of Mr Andrew Teasdale as a director (2 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
27 February 2014 | Registration of charge 053991910002 (5 pages) |
8 January 2014 | Satisfaction of charge 1 in full (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 April 2010 | Director's details changed for Paul John Cutler on 19 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Paula Cutler on 19 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Paul John Cutler on 19 March 2010 (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 January 2008 | Ad 01/09/06--------- £ si 99@1=99 (1 page) |
3 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 January 2007 | Resolutions
|
19 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 7 rock edge off knowler hill liversedge west yorkshire WF15 6DY (1 page) |
6 September 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 March 2005 | Ad 21/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2005 | Incorporation (16 pages) |