Wrenthorpe
Wakefield
West Yorkshire
WF1 2BD
Director Name | Nigel Coxon |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Barn Heath Wakefield West Yorkshire WF1 5SC |
Secretary Name | Mr Simon Mark Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Ruskin Avenue Wrenthorpe Wakefield West Yorkshire WF1 2BD |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at 1 | Nigel Coxan 49.50% Ordinary |
---|---|
50 at 1 | Simon Bailey 49.50% Ordinary |
1 at 1 | Selct Group Limited 0.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,689,843 |
Gross Profit | £354,514 |
Net Worth | £31,361 |
Cash | £15,623 |
Current Liabilities | £745,482 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 January 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (5 pages) |
30 January 2012 | Liquidators statement of receipts and payments to 23 January 2012 (5 pages) |
30 January 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (5 pages) |
30 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 December 2011 | Liquidators statement of receipts and payments to 18 December 2011 (5 pages) |
28 December 2011 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
28 December 2011 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 18 December 2010 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 18 June 2011 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
29 December 2008 | Statement of affairs with form 4.19 (10 pages) |
29 December 2008 | Appointment of a voluntary liquidator (1 page) |
29 December 2008 | Resolutions
|
29 December 2008 | Appointment of a voluntary liquidator (1 page) |
29 December 2008 | Statement of affairs with form 4.19 (10 pages) |
29 December 2008 | Resolutions
|
8 December 2008 | Registered office changed on 08/12/2008 from ashby house grantley way wakefield west yorkshire WF1 4PF (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from ashby house grantley way wakefield west yorkshire WF1 4PF (1 page) |
2 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
17 June 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
17 June 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
16 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
16 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
16 October 2007 | Ad 14/08/06--------- £ si 100@1=100 (2 pages) |
16 October 2007 | Ad 14/08/06--------- £ si 100@1=100 (2 pages) |
5 September 2007 | Particulars of mortgage/charge (6 pages) |
5 September 2007 | Particulars of mortgage/charge (6 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 6 sowood view, manor road ossett west yorkshire WF5 0LG (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 6 sowood view, manor road ossett west yorkshire WF5 0LG (1 page) |
14 August 2006 | Incorporation (11 pages) |
14 August 2006 | Incorporation (11 pages) |