Pontefract
West Yorkshire
WF8 4LG
Secretary Name | Mr Anthony Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Station Road Low Ackworth Pontefract West Yorkshire WF7 7HH |
Registered Address | 1 Elm Park Pontefract West Yorkshire WF8 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract South |
Built Up Area | Pontefract |
Year | 2014 |
---|---|
Net Worth | £672 |
Cash | £9,205 |
Current Liabilities | £15,800 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD United Kingdom on 31 May 2011 (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | Application to strike the company off the register (3 pages) |
22 March 2011 | Application to strike the company off the register (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
1 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Tony Banks on 5 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Tony Banks on 5 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Tony Banks on 5 October 2009 (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 1 elm park pontefract west yorkshire WF8 4LG (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 1 elm park pontefract west yorkshire WF8 4LG (1 page) |
25 March 2009 | Return made up to 05/10/08; full list of members (3 pages) |
25 March 2009 | Return made up to 05/10/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
4 December 2007 | Ad 05/10/06--------- £ si 100@1=100 (1 page) |
4 December 2007 | Ad 05/10/06--------- £ si 100@1=100 (1 page) |
4 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: the paine suite, nostrell estate yard doncaster rd, nostrell, wakefield, west yorks WF4 1AB (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: the paine suite, nostrell estate yard doncaster rd, nostrell, wakefield, west yorks WF4 1AB (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 October 2006 | Incorporation (12 pages) |
5 October 2006 | Incorporation (12 pages) |