Knottingley
West Yorkshire
WF11 0ER
Secretary Name | Susan Waugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 14 April 2015) |
Role | Secretary |
Correspondence Address | 33 Spurriers Avenue Knottingley West Yorkshire W11 0ER |
Director Name | Mrs Joanne Firth |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Village Farm Court Beal Goole North Humberside DN14 0UX |
Secretary Name | Amanda Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Village Farm Court Beal Goole North Humberside DN14 0UX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(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 | 27 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
50 at £1 | John Derek Waugh 50.00% Ordinary |
---|---|
50 at £1 | Susan Waugh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £619 |
Cash | £60,522 |
Current Liabilities | £58,626 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 April 2014 | Registered office address changed from 32 Gillygate Pontefract West Yorkshire WF8 1PQ on 29 April 2014 (2 pages) |
28 April 2014 | Statement of affairs with form 4.19 (7 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Appointment of a voluntary liquidator (1 page) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 March 2011 | Registered office address changed from Unit 25 Fernley Green Industrial Estate Knottingley West Yorkshire WF11 8DH on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Registered office address changed from Unit 25 Fernley Green Industrial Estate Knottingley West Yorkshire WF11 8DH on 2 March 2011 (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 March 2010 | Director's details changed for Derek Waugh on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Derek Waugh on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 June 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
4 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
2 June 2008 | Return made up to 27/02/08; full list of members (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (6 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
27 February 2006 | Incorporation (16 pages) |