Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Secretary Name | Mr Timothy Matthew Hyett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Wintersett Farm Wintersett Wakefield West Yorkshire WF4 2EB |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | The Junction Office 43 Charles Street Horbury WF4 5FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
17 November 2006 | Delivered on: 22 November 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £665,000.00 due or to become due from the company to. Particulars: Calverley reservoir upper carr lane calverley. Outstanding |
---|
22 November 2023 | Change of details for David Rock as a person with significant control on 1 November 2023 (2 pages) |
---|---|
31 August 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
25 August 2023 | Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England to The Junction Office 43 Charles Street Horbury WF4 5FH on 25 August 2023 (1 page) |
29 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
27 March 2023 | Director's details changed for Mr Alexander Edward Hyett on 1 January 2023 (2 pages) |
21 March 2023 | Registered office address changed from Cga Accountancy the Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA England to The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 21 March 2023 (1 page) |
14 November 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
4 April 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
18 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
3 May 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
31 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
13 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
23 September 2019 | Second filing of the annual return made up to 17 March 2012 (22 pages) |
23 September 2019 | Second filing of the annual return made up to 17 March 2016 (22 pages) |
23 September 2019 | Second filing of Confirmation Statement dated 17/03/2018 (5 pages) |
23 September 2019 | Second filing of the annual return made up to 17 March 2015 (22 pages) |
23 September 2019 | Second filing of the annual return made up to 17 March 2014 (22 pages) |
23 September 2019 | Second filing of the annual return made up to 17 March 2013 (22 pages) |
23 September 2019 | Second filing of Confirmation Statement dated 17/03/2018 (12 pages) |
22 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
19 April 2019 | Cessation of Alexander Edward Hyett as a person with significant control on 1 January 2019 (1 page) |
12 April 2019 | Change of details for Mr Alexander Edward Hyett as a person with significant control on 1 February 2019 (2 pages) |
12 April 2019 | Change of details for David Rock as a person with significant control on 1 February 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Alexander Edward Hyett on 1 February 2019 (2 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 17 March 2018 with updates
|
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates
|
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Mr Alexander Edward Hyett on 1 May 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Alexander Edward Hyett on 1 May 2016 (2 pages) |
6 July 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 July 2015 | Registered office address changed from Suite 140 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to Cga Accountancy the Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from , Suite 140 European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW to Cga Accountancy the Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA on 24 July 2015 (1 page) |
6 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
31 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders
|
24 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders
|
23 May 2011 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 May 2011 | Annual return made up to 17 March 2010 with a full list of shareholders (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 May 2011 | Annual return made up to 17 March 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2010 | Registered office address changed from , 9 st Johns Square, Wakefield, West Yorkshire, WF1 2QX on 3 October 2010 (2 pages) |
3 October 2010 | Registered office address changed from 9 St Johns Square Wakefield West Yorkshire WF1 2QX on 3 October 2010 (2 pages) |
3 October 2010 | Registered office address changed from 9 St Johns Square Wakefield West Yorkshire WF1 2QX on 3 October 2010 (2 pages) |
2 April 2010 | Compulsory strike-off action has been suspended (1 page) |
2 April 2010 | Compulsory strike-off action has been suspended (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Registered office address changed from Wintersett Farm Wintersett Wakefield WF4 2EB on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from , Wintersett Farm, Wintersett, Wakefield, WF4 2EB on 29 October 2009 (2 pages) |
1 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
4 December 2008 | Appointment terminate, director and secretary timothy matthew hyett logged form (1 page) |
4 December 2008 | Appointment terminate, director and secretary timothy matthew hyett logged form (1 page) |
24 October 2008 | Return made up to 17/03/08; no change of members (6 pages) |
24 October 2008 | Return made up to 17/03/08; no change of members (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
17 March 2006 | Incorporation (11 pages) |
17 March 2006 | Incorporation (11 pages) |