Pontefract
West Yorkshire
WF8 2HN
Director Name | Mrs Jean Stones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Cobblers Lane Pontefract West Yorkshire WF8 2HN |
Secretary Name | Tony Marks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 August 2011) |
Role | Accountant |
Correspondence Address | 128 Station Road Low Ackworth Pontefract West Yorkshire WF7 7HH |
Director Name | Teodoro Di Stasi |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Holme Court New Mill Holmfirth West Yorkshire HD9 7NP |
Director Name | Mr Dean Partington |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Washford Road Hilton Derby Derbyshire DE65 5HN |
Secretary Name | Mr Dean Partington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Washford Road Hilton Derby Derbyshire DE65 5HN |
Registered Address | Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
33 at 1 | Dean Partington 33.33% Ordinary |
---|---|
33 at 1 | Stephen Stones 33.33% Ordinary |
33 at 1 | Teodoro Di Stasi 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,921 |
Cash | £32,641 |
Current Liabilities | £315,591 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2011 | Final Gazette dissolved following liquidation (1 page) |
3 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2011 | Liquidators statement of receipts and payments to 21 April 2011 (5 pages) |
3 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
28 July 2010 | Appointment of a voluntary liquidator (1 page) |
28 July 2010 | Statement of affairs with form 4.19 (11 pages) |
28 July 2010 | Appointment of a voluntary liquidator (1 page) |
28 July 2010 | Statement of affairs with form 4.19 (11 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Resolutions
|
5 July 2010 | Registered office address changed from Ebc House Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Ebc House Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Ebc House Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW on 5 July 2010 (1 page) |
8 June 2010 | Registered office address changed from Ebc House Thornes Lane Riverside View Wakefield West Yorkshire WF1 5QW on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Ebc House Thornes Lane Riverside View Wakefield West Yorkshire WF1 5QW on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Ebc House Thornes Lane Riverside View Wakefield West Yorkshire WF1 5QW on 8 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Building 1 Baghill Lane Pontefract West Yorkshire WF8 2HA on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Building 1 Baghill Lane Pontefract West Yorkshire WF8 2HA on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Building 1 Baghill Lane Pontefract West Yorkshire WF8 2HA on 7 June 2010 (1 page) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from suites 6-9 headlands house business centre headlands house spawd bone lane knottingley westyorkshire WF11 0HY (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from suites 6-9 headlands house business centre headlands house spawd bone lane knottingley westyorkshire WF11 0HY (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Secretary resigned;director resigned (1 page) |
30 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
6 December 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
6 December 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
13 September 2005 | Particulars of mortgage/charge (9 pages) |
13 September 2005 | Particulars of mortgage/charge (9 pages) |
14 July 2005 | Incorporation (15 pages) |
14 July 2005 | Incorporation (15 pages) |