Sandal
Wakefield
West Yorkshire
WF1 5PA
Secretary Name | Barbara Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Yew Tree Street Wakefield West Yorkshire WF1 5EE |
Registered Address | 8a Beechwood Centre Church Street Woodlesford Leeds LS26 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Darren Michael Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,277 |
Cash | £1,056 |
Current Liabilities | £6,483 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Registered office address changed from The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF to 8a Beechwood Centre Church Street Woodlesford Leeds LS26 8RE on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from The Picasso Building Calder Vale Road Wakefield West Yorkshire WF1 5PF to 8a Beechwood Centre Church Street Woodlesford Leeds LS26 8RE on 12 February 2015 (1 page) |
12 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Termination of appointment of Barbara Mann as a secretary (1 page) |
16 December 2010 | Termination of appointment of Barbara Mann as a secretary (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 January 2010 | Director's details changed for Darren Michael Jones on 31 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Darren Michael Jones on 31 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2007 | Incorporation (14 pages) |
31 December 2007 | Incorporation (14 pages) |