Company NameCGA Bookkeeping & Payroll Services Limited
Company StatusDissolved
Company Number06723770
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameHLA Accountancy Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Damien Harrison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleAccountancy
Country of ResidenceEngland
Correspondence AddressThe Gas Light Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Secretary NameCg Secretarial Limited (Corporation)
StatusClosed
Appointed11 January 2010(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 19 December 2017)
Correspondence Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
Secretary NameCaroline Jane Askin
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Hall Park Avenue
Liversedge
West Yorkshire
WF15 7EH

Location

Registered AddressThe Gas Light
Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul Damien Harrison
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
25 September 2017Application to strike the company off the register (3 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
26 October 2016Register(s) moved to registered office address The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA (1 page)
26 October 2016Register(s) moved to registered office address The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA (1 page)
26 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 October 2014Director's details changed for Mr Paul Damien Harrison on 1 June 2014 (2 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Director's details changed for Mr Paul Damien Harrison on 1 June 2014 (2 pages)
16 October 2014Director's details changed for Mr Paul Damien Harrison on 1 June 2014 (2 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
4 April 2014Registered office address changed from C/O Cga Bookkeeping the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 4 April 2014 (1 page)
4 April 2014Registered office address changed from C/O Cga Bookkeeping the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 4 April 2014 (1 page)
4 April 2014Registered office address changed from C/O Cga Bookkeeping the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 4 April 2014 (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
14 October 2013Registered office address changed from Chapels End Cottage 14 Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Chapels End Cottage 14 Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW England on 14 October 2013 (1 page)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
30 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
30 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
21 June 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
21 June 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
11 January 2010Appointment of Cg Secretarial Limited as a secretary (2 pages)
11 January 2010Termination of appointment of Caroline Askin as a secretary (1 page)
11 January 2010Termination of appointment of Caroline Askin as a secretary (1 page)
11 January 2010Appointment of Cg Secretarial Limited as a secretary (2 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
24 April 2009Company name changed hla accountancy services LIMITED\certificate issued on 27/04/09 (2 pages)
24 April 2009Company name changed hla accountancy services LIMITED\certificate issued on 27/04/09 (2 pages)
14 October 2008Incorporation (13 pages)
14 October 2008Incorporation (13 pages)