Gomersal
West Yorkshire
BD19 4SJ
Director Name | Mrs Jennifer Ann Smith |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 May 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 831 Leeds Road Dewsbury West Yorkshire WF12 7HT |
Secretary Name | Mrs Jennifer Ann Smith |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 May 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 831 Leeds Road Dewsbury West Yorkshire WF12 7HT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.jmgaskets-seals.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01924 406088 |
Telephone region | Wakefield |
Registered Address | 20a Racecommon Road Barnsley South Yorkshire S70 1BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Corinna L. Phillips 25.00% Ordinary |
---|---|
1 at £1 | Jennifer Ann Smith 25.00% Ordinary |
1 at £1 | Mark A. Smith 25.00% Ordinary |
1 at £1 | Michael John Phillips 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,695 |
Cash | £29,883 |
Current Liabilities | £8,188 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (3 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2011 | Director's details changed for Mr Michael John Phillips on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Michael John Phillips on 1 August 2011 (2 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2010 | Director's details changed for Jennifer Ann Smith on 10 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
28 April 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
29 April 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
1 May 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
8 June 2006 | Director's particulars changed (1 page) |
16 May 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Ad 07/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | Incorporation (15 pages) |