Dewsbury
West Yorkshire
WF12 8NL
Secretary Name | James Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 15 October 2013) |
Role | Office Administrator |
Correspondence Address | 36 Oakwood Grove Horbury Wakefield West Yorks WF4 5JE |
Director Name | Gary Lee Parker |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Diamond Driller |
Correspondence Address | 35 Pildacre Lane Chickenley Dewsbury West Yorkshire WF12 8NR |
Secretary Name | Janet Ackroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ridgeway Drive Birstall Batley West Yorkshire WF17 0NU |
Registered Address | Unit 4 Green Lane Ind Estate Green Lane Horbury Wakefield West Yorks WF4 5DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
85 at 1 | Robert Parker 85.00% Ordinary |
---|---|
15 at 1 | Ms Angela Jane Parker 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £245,783 |
Gross Profit | £123,000 |
Net Worth | £12,161 |
Current Liabilities | £133,761 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Restoration by order of the court (7 pages) |
2 February 2012 | Restoration by order of the court (7 pages) |
4 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2011 | Final Gazette dissolved following liquidation (1 page) |
4 August 2011 | Final Gazette dissolved following liquidation (1 page) |
4 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 18 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 18 February 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 18 February 2011 (5 pages) |
26 February 2010 | Appointment of a voluntary liquidator (1 page) |
26 February 2010 | Appointment of a voluntary liquidator (1 page) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
26 February 2010 | Statement of affairs with form 4.19 (8 pages) |
26 February 2010 | Statement of affairs with form 4.19 (8 pages) |
28 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
28 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
27 July 2009 | Secretary's Change of Particulars / james gilbert / 27/07/2009 / HouseName/Number was: , now: 36; Street was: 114 northfield lane, now: oakwood grove; Post Code was: WF4 5HS, now: WF4 5JE (1 page) |
27 July 2009 | Secretary's change of particulars / james gilbert / 27/07/2009 (1 page) |
24 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
24 February 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from suite 23 batley technology centre technology drive batley west yorkshire WF17 6ER (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from suite 23 batley technology centre technology drive batley west yorkshire WF17 6ER (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: 117 ossett lane dewsbury west yorkshire WF12 8NL (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 117 ossett lane dewsbury west yorkshire WF12 8NL (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Return made up to 10/05/07; full list of members (3 pages) |
18 September 2007 | Return made up to 10/05/07; full list of members (3 pages) |
18 September 2007 | New secretary appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 July 2006 | Return made up to 10/05/06; full list of members (3 pages) |
5 July 2006 | Return made up to 10/05/06; full list of members (3 pages) |
10 May 2005 | Incorporation (17 pages) |
10 May 2005 | Incorporation (17 pages) |