Crookhouse Lane
Barnsley
West Yorkshire
S71 5EU
Secretary Name | Nicola Kittrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crook House Farm Crook House Lane Barnsley South Yorkshire S71 5EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
1000 at £1 | Mr Stephen Kittrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,815 |
Cash | £614 |
Current Liabilities | £3,802 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
31 July 2006 | Delivered on: 3 August 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £76,440.00 due or to become due from the company to. Particulars: 263 wakefield road normanton. Outstanding |
---|
14 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 February 2023 | Registered office address changed from Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2 February 2023 (2 pages) |
28 January 2021 | Statement of affairs (9 pages) |
28 January 2021 | Resolutions
|
28 January 2021 | Appointment of a voluntary liquidator (3 pages) |
28 January 2021 | Registered office address changed from Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 28 January 2021 (2 pages) |
16 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
10 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
25 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
18 September 2017 | Notification of Stephen Kittrick as a person with significant control on 18 September 2017 (4 pages) |
18 September 2017 | Notification of Stephen Kittrick as a person with significant control on 6 April 2016 (4 pages) |
29 August 2017 | Confirmation statement made on 7 July 2017 with no updates (2 pages) |
29 August 2017 | Confirmation statement made on 7 July 2017 with no updates (2 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
21 August 2016 | Registered office address changed from 17B Appleton Court Calderpark Durkar Wakefield West Yorkshire WF2 7AR to Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 17B Appleton Court Calderpark Durkar Wakefield West Yorkshire WF2 7AR to Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 21 August 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
14 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (14 pages) |
28 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (14 pages) |
28 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (14 pages) |
16 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (3 pages) |
2 March 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (3 pages) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from unit 17B appleton court calder park wakefield west yorks WF1 5PE (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from unit 17B appleton court calder park wakefield west yorks WF1 5PE (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from unit 4 cader vale road wakefield WF1 5PL (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from unit 4 cader vale road wakefield WF1 5PL (1 page) |
12 August 2008 | Return made up to 31/03/08; full list of members (6 pages) |
12 August 2008 | Return made up to 31/03/08; full list of members (6 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 December 2007 | Return made up to 31/03/07; full list of members
|
12 December 2007 | Return made up to 31/03/07; full list of members
|
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Incorporation (17 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Incorporation (17 pages) |