Grangemoor
Wakefield
West Yorkshire
WF4 4TG
Secretary Name | Mr John Thomas Whelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ennerdale Crescent Dewsbury West Yorkshire WF12 7NJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 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 | 28 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at 1 | Mark Whelan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,585 |
Cash | £76,380 |
Current Liabilities | £176,693 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2016 | Final Gazette dissolved following liquidation (1 page) |
11 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 November 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 12 April 2015 (17 pages) |
18 June 2015 | Liquidators statement of receipts and payments to 12 April 2015 (17 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 12 April 2015 (17 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 12 April 2014 (16 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (16 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (16 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (19 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (19 pages) |
7 June 2013 | Liquidators statement of receipts and payments to 12 April 2013 (19 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (20 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 12 April 2012 (20 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (20 pages) |
16 January 2012 | Registered office address changed from Unit B, Shipley Wharf Street Shipley Wharf Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from Unit B, Shipley Wharf Street Shipley Wharf Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages) |
21 July 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (18 pages) |
21 July 2011 | Liquidators statement of receipts and payments to 12 April 2011 (18 pages) |
21 July 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (18 pages) |
21 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
21 April 2011 | Appointment of a voluntary liquidator (1 page) |
21 April 2011 | Appointment of a voluntary liquidator (1 page) |
21 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
21 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 May 2010 | Registered office address changed from Unit B Shipley Wharf Street Shipley Wharf Shipley West Yorkshire BD17 7DW on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from Unit B Shipley Wharf Street Shipley Wharf Shipley West Yorkshire BD17 7DW on 20 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 3 Steeple Avenue, Grange Moor Wakefield West Yorkshire WF4 4TG on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from 3 Steeple Avenue, Grange Moor Wakefield West Yorkshire WF4 4TG on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from 3 Steeple Avenue, Grange Moor Wakefield West Yorkshire WF4 4TG on 7 May 2010 (2 pages) |
28 April 2010 | Statement of affairs with form 4.19 (5 pages) |
28 April 2010 | Statement of affairs with form 4.19 (5 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Resolutions
|
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 November 2009 | Director's details changed for Mark Richard Whelan on 25 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for John Thomas Whelan on 25 November 2009 (1 page) |
26 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-11-26
|
26 November 2009 | Secretary's details changed for John Thomas Whelan on 25 November 2009 (1 page) |
26 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-11-26
|
26 November 2009 | Director's details changed for Mark Richard Whelan on 25 November 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
17 June 2008 | Return made up to 28/10/07; full list of members (3 pages) |
17 June 2008 | Return made up to 28/10/07; full list of members (3 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
25 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
7 December 2006 | Return made up to 28/10/06; full list of members (6 pages) |
7 December 2006 | Return made up to 28/10/06; full list of members (6 pages) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
28 October 2005 | Incorporation (16 pages) |
28 October 2005 | Incorporation (16 pages) |