Thornhill
Dewsbury
WF12 0PU
Secretary Name | Mr Darren Mark Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Computer Programer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wardes Close Prestwood Great Missenden Buckinghamshire HP16 0SA |
Secretary Name | Mrs Sylvia Anne Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Sec |
Correspondence Address | 16 Kenton Drive Durkar Wakefield West Yorkshire WF4 3PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | evolutionconsultants.co.uk |
---|---|
Telephone | 01733 590041 |
Telephone region | Peterborough |
Registered Address | 30 Low Road Thornhill Dewsbury WF12 0PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
1 at £1 | Darren Pritchard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,948 |
Cash | £94 |
Current Liabilities | £24,106 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | Registered office address changed from 38 Savile Centre the Town, Thornhill Dewsbury West Yorkshire WF12 0QZ to 30 Low Road Thornhill Dewsbury WF12 0PU on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from 38 Savile Centre the Town, Thornhill Dewsbury West Yorkshire WF12 0QZ to 30 Low Road Thornhill Dewsbury WF12 0PU on 14 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Sylvia Anne Pritchard as a secretary on 12 December 2016 (1 page) |
13 March 2017 | Termination of appointment of Sylvia Anne Pritchard as a secretary on 12 December 2016 (1 page) |
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Director's details changed for Mr Darren Mark Pritchard on 29 August 2013 (2 pages) |
13 May 2014 | Director's details changed for Mr Darren Mark Pritchard on 29 August 2013 (2 pages) |
12 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 May 2010 | Director's details changed for Darren Pritchard on 27 March 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Sylvia Pritchard on 27 March 2010 (1 page) |
7 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Sylvia Pritchard on 27 March 2010 (1 page) |
7 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Darren Pritchard on 27 March 2010 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
16 June 2009 | Return made up to 23/04/09; full list of members (10 pages) |
16 June 2009 | Return made up to 23/04/09; full list of members (10 pages) |
28 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 April 2008 | Secretary appointed sylvia pritchard (2 pages) |
28 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 April 2008 | Ad 27/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
28 April 2008 | Ad 27/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
28 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 April 2008 | Director and secretary appointed darren pritchard (2 pages) |
28 April 2008 | Director and secretary appointed darren pritchard (2 pages) |
28 April 2008 | Secretary appointed sylvia pritchard (2 pages) |
27 March 2008 | Incorporation (16 pages) |
27 March 2008 | Incorporation (16 pages) |