Wakefield
West Yorkshire
WF2 7BE
Director Name | Anthony Scholes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(same day as company formation) |
Role | Joiners Shopfitters |
Country of Residence | United Kingdom |
Correspondence Address | 250 Station Road Ossett Wakefield West Yorkshire WF5 0LB |
Secretary Name | Mr Leslie Crowcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(same day as company formation) |
Role | Joiners Shopfitter |
Country of Residence | United Kingdom |
Correspondence Address | 295 Denby Dale Road Wakefield West Yorkshire WF2 7BE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2012 | Final Gazette dissolved following liquidation (1 page) |
23 June 2012 | Final Gazette dissolved following liquidation (1 page) |
23 March 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 March 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 January 2011 | Appointment of a voluntary liquidator (1 page) |
25 January 2011 | Appointment of a voluntary liquidator (1 page) |
25 January 2011 | Statement of affairs with form 4.19 (5 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Statement of affairs with form 4.19 (5 pages) |
25 January 2011 | Resolutions
|
7 January 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 7 January 2011 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Director's details changed for Leslie Crowcroft on 27 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Anthony Scholes on 27 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Director's details changed for Leslie Crowcroft on 27 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Anthony Scholes on 27 June 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
26 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
26 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New secretary appointed;new director appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
28 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Incorporation (13 pages) |
27 June 2007 | Incorporation (13 pages) |