Kirk Sandall
Doncaster
South Yorkshire
DN3 1PQ
Secretary Name | Benjamin James Walshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 January 2012) |
Role | Tech Account Manager |
Correspondence Address | 9 Marescroft Road Slough Berkshire SL2 2LN |
Secretary Name | Christopher Walshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Rands Lane Armthorpe Doncaster South Yorkshire DN3 3DY |
Registered Address | Wesley House Huddersfield Roaf 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 |
500 at 1 | Christopher Walshaw 50.00% Ordinary |
---|---|
500 at 1 | Joseph Walshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,953 |
Cash | £2,285 |
Current Liabilities | £41,002 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2012 | Final Gazette dissolved following liquidation (1 page) |
12 January 2012 | Final Gazette dissolved following liquidation (1 page) |
12 October 2011 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 October 2011 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 September 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (4 pages) |
5 September 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (4 pages) |
5 September 2011 | Liquidators statement of receipts and payments to 29 July 2011 (4 pages) |
10 August 2010 | Registered office address changed from 10 King George Square Kirk Sandall Doncaster South Yorkshire DN3 1PQ on 10 August 2010 (2 pages) |
10 August 2010 | Registered office address changed from 10 King George Square Kirk Sandall Doncaster South Yorkshire DN3 1PQ on 10 August 2010 (2 pages) |
10 August 2010 | Appointment of a voluntary liquidator (1 page) |
10 August 2010 | Appointment of a voluntary liquidator (1 page) |
10 August 2010 | Statement of affairs with form 4.19 (6 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Statement of affairs with form 4.19 (6 pages) |
21 May 2010 | Director's details changed for Joseph Walshaw on 16 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Joseph Walshaw on 16 May 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
30 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 January 2009 | Return made up to 16/05/08; full list of members (3 pages) |
13 January 2009 | Return made up to 16/05/08; full list of members (3 pages) |
14 September 2007 | Particulars of mortgage/charge (9 pages) |
14 September 2007 | Particulars of mortgage/charge (9 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
18 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
16 May 2006 | Incorporation (12 pages) |
16 May 2006 | Incorporation (12 pages) |