Durkar
Wakefield
West Yorkshire
WF4 3PN
Secretary Name | Mr Jody Dean Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Kenton Drive Durkar Wakefield West Yorkshire WF4 3PN |
Director Name | Mr Albert Leonard Goddard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Kendal Bank Leeds West Yorkshire LS3 1NR |
Registered Address | 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Turnover | £232,804,474 |
Gross Profit | £8,883,687 |
Net Worth | £4,765,406 |
Cash | £1,540,204 |
Current Liabilities | £4,964,395 |
Latest Accounts | 31 December 2010 (13 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 October 2016 (overdue) |
---|
22 January 2024 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
---|---|
1 May 2023 | Liquidators' statement of receipts and payments to 25 February 2023 (25 pages) |
11 April 2022 | Liquidators' statement of receipts and payments to 25 February 2022 (29 pages) |
28 March 2022 | INSOLVENCY:Secretary of state's release of liquidator. (1 page) |
13 January 2022 | Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 13 January 2022 (2 pages) |
14 December 2021 | Removal of liquidator by court order (13 pages) |
10 May 2021 | Liquidators' statement of receipts and payments to 25 February 2021 (29 pages) |
6 May 2020 | Liquidators' statement of receipts and payments to 25 February 2020 (28 pages) |
11 May 2019 | Liquidators' statement of receipts and payments to 25 February 2019 (28 pages) |
21 February 2019 | Termination of appointment of Albert Leonard Goddard as a director on 26 February 2013 (1 page) |
9 May 2018 | Liquidators' statement of receipts and payments to 25 February 2018 (29 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (28 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (28 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (27 pages) |
5 May 2016 | Liquidators statement of receipts and payments to 25 February 2016 (27 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (27 pages) |
18 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 25 February 2015 (30 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (30 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (30 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 25 February 2014 (31 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (31 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (31 pages) |
18 November 2013 | Court order insolvency:court order - replacement of liquidator (12 pages) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:court order - replacement of liquidator (12 pages) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 April 2013 | Statement of affairs (8 pages) |
5 April 2013 | Resolutions
|
5 April 2013 | Resolutions
|
5 April 2013 | Statement of affairs (8 pages) |
8 March 2013 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from 38 Kenton Drive Durkar Wakefield WF4 3PN on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from 38 Kenton Drive Durkar Wakefield WF4 3PN on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from 38 Kenton Drive Durkar Wakefield WF4 3PN on 8 March 2013 (2 pages) |
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Statement of affairs with form 4.19 (8 pages) |
7 March 2013 | Statement of affairs with form 4.19 (8 pages) |
5 March 2013 | Statement of affairs with form 4.19 (8 pages) |
5 March 2013 | Statement of affairs with form 4.19 (8 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Compulsory strike-off action has been suspended (1 page) |
14 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2013-01-14
|
15 November 2012 | Section 519 (2 pages) |
15 November 2012 | Section 519 (2 pages) |
5 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
5 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
26 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
20 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Gbp nc 100/200\27/02/09 (2 pages) |
4 March 2009 | Ad 27/02/09\gbp si 198@1=198\gbp ic 1/199\ (2 pages) |
4 March 2009 | Ad 27/02/09\gbp si 198@1=198\gbp ic 1/199\ (2 pages) |
4 March 2009 | Gbp nc 100/200\27/02/09 (2 pages) |
4 March 2009 | Resolutions
|
30 September 2008 | Incorporation (18 pages) |
30 September 2008 | Incorporation (18 pages) |