South Kirkby
Pontefract
West Yorkshire
WF9 3BY
Director Name | Mr Stephen Copcutt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 May 2014) |
Role | Taxi Operator |
Country of Residence | England |
Correspondence Address | 12 Beacon View South Kirkby Pontefract West Yorkshire WF9 3BY |
Secretary Name | Mrs Dawn Julie Copcutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 May 2014) |
Role | Sunbed Operation |
Country of Residence | England |
Correspondence Address | 12 Beacon View South Kirkby Pontefract West Yorkshire WF9 3BY |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Final Gazette dissolved following liquidation (1 page) |
28 February 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 February 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 November 2013 | Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages) |
25 June 2013 | Registered office address changed from 29 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2RN on 25 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from 29 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2RN on 25 June 2013 (2 pages) |
23 January 2013 | Registered office address changed from 29 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2RN on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from 29 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2RN on 23 January 2013 (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Statement of affairs with form 4.19 (5 pages) |
16 January 2013 | Statement of affairs with form 4.19 (5 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Appointment of a voluntary liquidator (2 pages) |
16 January 2013 | Appointment of a voluntary liquidator (2 pages) |
6 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-04-06
|
6 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-04-06
|
6 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-04-06
|
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for Dawn Jayne Copcutt on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Stephen Copcutt on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Dawn Jayne Copcutt on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Dawn Jayne Copcutt on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Stephen Copcutt on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Stephen Copcutt on 1 October 2009 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 248 barnsley road south elmsall pontefract west yorkshire WF9 2PQ (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 248 barnsley road south elmsall pontefract west yorkshire WF9 2PQ (1 page) |
1 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 March 2008 | Director and secretary's change of particulars / dawn copcuh / 31/03/2007 (1 page) |
27 March 2008 | Director and secretary's change of particulars / dawn copcuh / 31/03/2007 (1 page) |
27 March 2008 | Director's change of particulars / stephen copcuh / 31/03/2007 (1 page) |
27 March 2008 | Director's change of particulars / stephen copcuh / 31/03/2007 (1 page) |
18 March 2008 | Capitals not rolled up (2 pages) |
18 March 2008 | Capitals not rolled up (2 pages) |
14 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
30 March 2007 | New secretary appointed;new director appointed (2 pages) |
30 March 2007 | New secretary appointed;new director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
6 March 2007 | Incorporation (14 pages) |
6 March 2007 | Incorporation (14 pages) |