Wakefield
West Yorkshire
WF6 1RL
Secretary Name | Mr Mark Kennedy Aldridge |
---|---|
Status | Closed |
Appointed | 19 July 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 December 2023) |
Role | Company Director |
Correspondence Address | Tyler Close Normanton Wakefield West Yorkshire WF6 1RL |
Secretary Name | Mr Stephen Chawner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rowan Close Biddulph Moor Stoke On Trent Staffordshire ST8 7TR |
Director Name | Mr Stephen Chawner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rowan Close Biddulph Moor Stoke On Trent Staffordshire ST8 7TR |
Secretary Name | Ms Donna Samantha Needham |
---|---|
Status | Resigned |
Appointed | 29 March 2012(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Tyler Close Normanton Wakefield West Yorkshire WF6 1RL |
Director Name | Mr Lawrence Hugh Hay Dall |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tyler Close Normanton Wakefield West Yorkshire WF6 1RL |
Secretary Name | Mr Kenneth Whitaker |
---|---|
Status | Resigned |
Appointed | 15 November 2012(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | Tyler Close Normanton Wakefield West Yorkshire WF6 1RL |
Director Name | Mr Nicholas John Worton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tyler Close Normanton Wakefield West Yorkshire WF6 1RL |
Director Name | Mr Stephen Edward McCormick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyler Close Normanton Wakefield West Yorkshire WF6 1RL |
Secretary Name | Mr Nicholas John Worton |
---|---|
Status | Resigned |
Appointed | 26 September 2013(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2015) |
Role | Company Director |
Correspondence Address | Tyler Close Normanton Wakefield West Yorkshire WF6 1RL |
Director Name | Mr Nicholas James Sheridan Smith |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tyler Close Normanton Wakefield West Yorkshire WF6 1RL |
Secretary Name | Miss Victoria Rayment |
---|---|
Status | Resigned |
Appointed | 10 December 2015(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 July 2021) |
Role | Company Director |
Correspondence Address | Tyler Close Normanton Wakefield West Yorkshire WF6 1RL |
Director Name | Miss Victoria Rayment |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rock Solid Packaging Ltd C/O Parkside Felxibles Lt Normanton Industrial Estate Normanton WF6 1RL |
Director Name | Vertex Law (Co Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4SD |
Director Name | Noble Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 September 2013) |
Correspondence Address | Marina Tower S Suite 302 Newton Barracks Belize City Belize |
Registered Address | Parkside Flexibles (Normanton( Limited Tyler Close Normanton Wakefield West Yorkshire WF6 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Castleford |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
8 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
11 March 2019 | Notification of a person with significant control statement (2 pages) |
18 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
13 September 2018 | Cessation of Rock Pocket Limited as a person with significant control on 1 January 2018 (1 page) |
14 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
14 September 2017 | Appointment of Mr Mark Kennedy Aldridge as a director on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Stephen Edward Mccormick as a director on 1 September 2017 (1 page) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Appointment of Mr Mark Kennedy Aldridge as a director on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Stephen Edward Mccormick as a director on 1 September 2017 (1 page) |
14 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
24 October 2016 | Appointment of Miss Victoria Rayment as a director on 24 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Nicholas James Smith as a director on 24 October 2016 (1 page) |
24 October 2016 | Appointment of Miss Victoria Rayment as a director on 24 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Nicholas James Smith as a director on 24 October 2016 (1 page) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
10 December 2015 | Termination of appointment of Nicholas John Worton as a secretary on 10 December 2015 (1 page) |
10 December 2015 | Appointment of Miss Victoria Rayment as a secretary on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Nicholas John Worton as a secretary on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Nicholas John Worton as a director on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Nicholas John Worton as a director on 10 December 2015 (1 page) |
10 December 2015 | Appointment of Miss Victoria Rayment as a secretary on 10 December 2015 (2 pages) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
3 November 2014 | Appointment of Mr Nicholas James Smith as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Nicholas James Smith as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Nicholas James Smith as a director on 3 November 2014 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
2 October 2013 | Termination of appointment of Noble Director Limited as a director (1 page) |
2 October 2013 | Termination of appointment of Noble Director Limited as a director (1 page) |
26 September 2013 | Termination of appointment of Kenneth Whitaker as a secretary (1 page) |
26 September 2013 | Appointment of Mr Nicholas John Worton as a secretary (1 page) |
26 September 2013 | Termination of appointment of Lawrence Dall as a director (1 page) |
26 September 2013 | Appointment of Mr Stephen Edward Mccormick as a director (2 pages) |
26 September 2013 | Appointment of Mr Nicholas John Worton as a secretary (1 page) |
26 September 2013 | Termination of appointment of Kenneth Whitaker as a secretary (1 page) |
26 September 2013 | Appointment of Mr Nicholas John Worton as a director (2 pages) |
26 September 2013 | Termination of appointment of Lawrence Dall as a director (1 page) |
26 September 2013 | Appointment of Mr Nicholas John Worton as a director (2 pages) |
26 September 2013 | Appointment of Mr Stephen Edward Mccormick as a director (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 November 2012 | Appointment of Mr Kenneth Whitaker as a secretary (1 page) |
15 November 2012 | Termination of appointment of Stephen Chawner as a director (1 page) |
15 November 2012 | Appointment of Mr Kenneth Whitaker as a secretary (1 page) |
15 November 2012 | Appointment of Mr Lawrence Hugh Hay Dall as a director (2 pages) |
15 November 2012 | Termination of appointment of Donna Needham as a secretary (1 page) |
15 November 2012 | Termination of appointment of Stephen Chawner as a director (1 page) |
15 November 2012 | Appointment of Mr Lawrence Hugh Hay Dall as a director (2 pages) |
15 November 2012 | Termination of appointment of Donna Needham as a secretary (1 page) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 March 2012 | Appointment of Ms Donna Samantha Needham as a secretary (1 page) |
29 March 2012 | Termination of appointment of Stephen Chawner as a secretary (1 page) |
29 March 2012 | Termination of appointment of Stephen Chawner as a secretary (1 page) |
29 March 2012 | Appointment of Ms Donna Samantha Needham as a secretary (1 page) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 October 2010 | Director's details changed for Noble Director Limited on 12 January 2010 (2 pages) |
14 October 2010 | Director's details changed for Noble Director Limited on 12 January 2010 (2 pages) |
14 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
19 February 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
19 February 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
12 February 2009 | Memorandum and Articles of Association (9 pages) |
12 February 2009 | Memorandum and Articles of Association (9 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 23 kings hill avenue kings hill west malling kent ME19 4UA (1 page) |
21 January 2009 | Director appointed noble director LIMITED (2 pages) |
21 January 2009 | Director appointed stephen chawner (2 pages) |
21 January 2009 | Appointment terminated director vertex law (co secretarial) LTD (1 page) |
21 January 2009 | Director appointed noble director LIMITED (2 pages) |
21 January 2009 | Appointment terminated director vertex law (co secretarial) LTD (1 page) |
21 January 2009 | Director appointed stephen chawner (2 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 23 kings hill avenue kings hill west malling kent ME19 4UA (1 page) |
20 January 2009 | Company name changed VL22 LIMITED\certificate issued on 21/01/09 (3 pages) |
20 January 2009 | Company name changed VL22 LIMITED\certificate issued on 21/01/09 (3 pages) |
25 November 2008 | Secretary appointed stephen chawner (3 pages) |
25 November 2008 | Secretary appointed stephen chawner (3 pages) |
23 September 2008 | Incorporation (13 pages) |
23 September 2008 | Incorporation (13 pages) |