High Street Woolley
Wakefield
WF4 2JZ
Director Name | Mr Robert James Ashall |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Derry Hill Menston Ilkley West Yorkshire LS29 6NF |
Director Name | David James Evans |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9a Meadow Valley Alwoodley Leeds West Yorkshire LS17 7RF |
Secretary Name | Mr Robert James Ashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Derry Hill Menston Ilkley West Yorkshire LS29 6NF |
Secretary Name | David Alistair Symon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Pooh Cottage Wolley Wakefield WF4 2JZ |
Director Name | David Alistair Symon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Pooh Cottage Wolley Wakefield WF4 2JZ |
Registered Address | 42 Pitt Street Barnsley South Yorkshire S70 1BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
2 at 1 | Ms Jennifer Symon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,309 |
Cash | £4,854 |
Current Liabilities | £1,067,645 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Registered office address changed from 9-11 High Street, Woolley Wakefield West Yorkshire WF4 2JZ on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 9-11 High Street, Woolley Wakefield West Yorkshire WF4 2JZ on 24 June 2010 (1 page) |
24 November 2009 | Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page) |
24 November 2009 | Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page) |
22 October 2009 | Director's details changed for Jennifer Joan Symon on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Director's details changed for Jennifer Joan Symon on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
13 October 2009 | Termination of appointment of David Symon as a secretary (1 page) |
13 October 2009 | Termination of appointment of David Symon as a secretary (1 page) |
13 October 2009 | Termination of appointment of David Symon as a director (1 page) |
13 October 2009 | Termination of appointment of David Symon as a director (1 page) |
2 December 2008 | Director's Change of Particulars / jennifer symon / 01/12/2008 / Date of Birth was: 28-May-1957, now: 28-Aug-1957; HouseName/Number was: , now: 9-11 (1 page) |
2 December 2008 | Director's change of particulars / jennifer symon / 01/12/2008 (1 page) |
1 December 2008 | Return made up to 04/10/08; full list of members (4 pages) |
1 December 2008 | Return made up to 04/10/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 May 2008 | Ad 31/01/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
9 May 2008 | Ad 31/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page) |
23 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
20 February 2008 | Particulars of mortgage/charge (4 pages) |
20 February 2008 | Particulars of mortgage/charge (4 pages) |
27 November 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
27 November 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: pooh cottage 9-11 high srteet wakefield west yorkshire WF4 2JZ (1 page) |
26 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: pooh cottage 9-11 high srteet wakefield west yorkshire WF4 2JZ (1 page) |
26 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: unit 21 shawfield road carlton industrial estate barnsley south yorkshire S71 3HS (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: unit 21 shawfield road carlton industrial estate barnsley south yorkshire S71 3HS (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Secretary resigned;director resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 5TH floor carlton tower 34 st pauls street leeds west yorkshire (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Secretary resigned;director resigned (1 page) |
17 October 2006 | Company name changed paddico (282) LIMITED\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed paddico (282) LIMITED\certificate issued on 17/10/06 (2 pages) |
4 October 2006 | Incorporation (23 pages) |