Carr Gate
Wakefield
West Yorkshire
WF2 0RA
Director Name | Mr Michael John Hutchinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 71 Rectory Road Duckmanton Chesterfield Derbyshire S44 5JW |
Secretary Name | Mrs Sharon Marie Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Insurance Broker |
Correspondence Address | Lilex Royston Close East Ardsley Wakefield West Yorkshire WF3 2HL |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 29 Park Square West Leeds West Yorkshire LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£151,040 |
Cash | £715 |
Current Liabilities | £158,818 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 8 October 2016 (overdue) |
---|
29 October 2020 | Liquidators' statement of receipts and payments to 11 August 2020 (17 pages) |
---|---|
25 October 2019 | Liquidators' statement of receipts and payments to 11 August 2019 (17 pages) |
27 September 2018 | Liquidators' statement of receipts and payments to 11 August 2018 (13 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 11 August 2017 (13 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 11 August 2017 (13 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 11 August 2016 (11 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 11 August 2016 (11 pages) |
18 March 2016 | Registered office address changed from Landmark House 556 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 18 March 2016 (2 pages) |
18 March 2016 | Registered office address changed from Landmark House 556 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 18 March 2016 (2 pages) |
21 August 2015 | Appointment of a voluntary liquidator (1 page) |
21 August 2015 | Resolutions
|
21 August 2015 | Statement of affairs with form 4.19 (5 pages) |
21 August 2015 | Statement of affairs with form 4.19 (5 pages) |
21 August 2015 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
6 November 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Director's details changed for Mr Michael Hutchinson on 24 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Michael Hutchinson on 24 September 2010 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
13 November 2008 | Director appointed mr mark baines woodhead (2 pages) |
13 November 2008 | Director appointed mr michael hutchinson (1 page) |
13 November 2008 | Secretary appointed mrs sharon marie fitzpatrick (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from sanderson house station road horsforth leeds LS18 5NT uk (1 page) |
13 November 2008 | Secretary appointed mrs sharon marie fitzpatrick (1 page) |
13 November 2008 | Director appointed mr mark baines woodhead (2 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from sanderson house station road horsforth leeds LS18 5NT uk (1 page) |
13 November 2008 | Director appointed mr michael hutchinson (1 page) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
25 September 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
25 September 2008 | Appointment terminated director clifford wing (1 page) |
25 September 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
25 September 2008 | Appointment terminated director clifford wing (1 page) |
24 September 2008 | Incorporation (22 pages) |
24 September 2008 | Incorporation (22 pages) |