Hemsworth
Pontefract
West Yorkshire
WF9 4PU
Director Name | Mr Shaun Ellis |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedars Business Centre Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU |
Director Name | Dolphin Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | Hainault House Billet Road Romford Essex RM6 5SX |
Secretary Name | Dolphin Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | Hainault House Billet Road Romford Essex RM6 5SX |
Website | informate.co.uk |
---|
Registered Address | Cedars Business Centre Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Hemsworth |
Ward | Hemsworth |
Built Up Area | Hemsworth |
50 at £1 | Andrew Phillip Tune 50.00% Ordinary |
---|---|
50 at £1 | Shaun Ellis 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
28 June 2017 | Cessation of Shaun Ellis as a person with significant control on 1 September 2016 (1 page) |
30 March 2017 | Termination of appointment of Shaun Ellis as a director on 22 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
27 November 2015 | Appointment of Mr Shaun Ellis as a director on 27 November 2015 (2 pages) |
27 November 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
26 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 November 2014 | Registered office address changed from St Oswald Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB to Cedars Business Centre Barnsley Road Hemsworth Pontefract West Yorkshire WF9 4PU on 10 November 2014 (1 page) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Andrew Phillip Tune on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 April 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
18 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
20 October 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
16 May 2008 | Appointment terminated director dolphin directors LIMITED (1 page) |
16 May 2008 | Appointment terminated secretary dolphin secretarial LIMITED (1 page) |
16 May 2008 | Director appointed mr andrew tune (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from uk house, 315 collier row lane romford essex RM5 3ND (1 page) |
18 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
26 February 2007 | Incorporation (15 pages) |