Kettlethorpe
Wakefield
West Yorkshire
WF2 7PZ
Director Name | Andrew Phillips |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Grove Park Calder Grove Wakefield West Yorkshire WF4 3DX |
Secretary Name | Andrew Mark Hamlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Wharncliffe Road Kettlethorpe Wakefield West Yorkshire WF2 7PZ |
Registered Address | Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£22,261 |
Cash | £16 |
Current Liabilities | £102,633 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2012 | Final Gazette dissolved following liquidation (1 page) |
14 March 2012 | Final Gazette dissolved following liquidation (1 page) |
14 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 22 June 2011 (5 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 22 June 2011 (5 pages) |
6 July 2011 | Liquidators statement of receipts and payments to 22 June 2011 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 22 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (5 pages) |
13 July 2010 | Liquidators' statement of receipts and payments to 22 June 2010 (5 pages) |
13 July 2010 | Liquidators' statement of receipts and payments to 22 June 2010 (5 pages) |
13 July 2010 | Liquidators statement of receipts and payments to 22 June 2010 (5 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 22 December 2009 (5 pages) |
18 January 2010 | Liquidators statement of receipts and payments to 22 December 2009 (5 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 22 December 2009 (5 pages) |
21 December 2009 | Registered office address changed from C/O Pr Booth & Co Po Box 22 Manordale Close Wakefield WF4 4WD on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from C/O Pr Booth & Co PO Box 22 Manordale Close Wakefield WF4 4WD on 21 December 2009 (2 pages) |
8 January 2009 | Appointment of a voluntary liquidator (1 page) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
8 January 2009 | Appointment of a voluntary liquidator (1 page) |
8 January 2009 | Statement of affairs with form 4.19 (5 pages) |
8 January 2009 | Statement of affairs with form 4.19 (5 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from unit 7C quarry hill industrial estate quarry hill, horbury west yorkshire WF4 5NF (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from unit 7C quarry hill industrial estate quarry hill, horbury west yorkshire WF4 5NF (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Return made up to 11/11/07; full list of members (4 pages) |
20 October 2008 | Return made up to 11/11/07; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 June 2007 | Company name changed hamlett and phillips building pl astics suppliers LIMITED\certificate issued on 19/06/07 (2 pages) |
19 June 2007 | Company name changed hamlett and phillips building pl astics suppliers LIMITED\certificate issued on 19/06/07 (2 pages) |
1 May 2007 | Return made up to 11/11/06; full list of members (3 pages) |
1 May 2007 | Return made up to 11/11/06; full list of members (3 pages) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
24 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
11 November 2005 | Incorporation (16 pages) |
11 November 2005 | Incorporation (16 pages) |