Wakefield
West Yorkshire
WF2 6JN
Director Name | James David Metcalf |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Mixed |
Correspondence Address | 9 The Spinney Wakefield West Yorkshire WF2 6JN |
Secretary Name | UK Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | Bcr House 3 Bredbury Business Park Bredbury Stockport Cheshire SK6 2SN |
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Edward Charles Fowler 50.00% Ordinary |
---|---|
50 at £1 | James David Metcalf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,264 |
Cash | £156,723 |
Current Liabilities | £178,959 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
31 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2013 | Final Gazette dissolved following liquidation (1 page) |
31 October 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
31 October 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 November 2011 | Appointment of a voluntary liquidator (1 page) |
21 November 2011 | Statement of affairs with form 4.19 (5 pages) |
21 November 2011 | Statement of affairs with form 4.19 (5 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Appointment of a voluntary liquidator (1 page) |
21 November 2011 | Resolutions
|
7 November 2011 | Registered office address changed from C/O Jonathan S White & Company 25-29 Sandy Way Yeadon Leeds LS19 7EW England on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from C/O Jonathan S White & Company 25-29 Sandy Way Yeadon Leeds LS19 7EW England on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from C/O Jonathan S White & Company 25-29 Sandy Way Yeadon Leeds LS19 7EW England on 7 November 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 June 2011 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 29 June 2011 (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 25 February 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Edward Charles Fowler on 25 February 2010 (2 pages) |
12 April 2010 | Director's details changed for James David Metcalf on 25 March 2010 (2 pages) |
12 April 2010 | Director's details changed for James David Metcalf on 25 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Uk Corporate Secretaries Limited on 25 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Edward Charles Fowler on 25 February 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Uk Corporate Secretaries Limited on 25 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Return made up to 25/02/09; full list of members (4 pages) |
21 September 2009 | Return made up to 25/02/09; full list of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from ach house 10 the sycamores leeds LS20 9EN (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from ach house 10 the sycamores leeds LS20 9EN (1 page) |
25 February 2008 | Incorporation (19 pages) |
25 February 2008 | Incorporation (19 pages) |