Woodlands Village Many Gates Lane
Wakefield
West Yorkshire
WF1 5LH
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director/Solicitor |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 12 Bronte Woodlands Village Many Gates Lane Wakefield West Yorkshire WF1 5LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
1 at £1 | Terence Anthony Bates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,648 |
Cash | £5,582 |
Current Liabilities | £4,379 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
28 September 2012 | Registered office address changed from 32 Charlotte Road London EC2A 3PB United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 32 Charlotte Road London EC2A 3PB United Kingdom on 28 September 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 December 2010 | Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page) |
16 December 2010 | Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Director's details changed for Terence Anthony Bates on 8 November 2010 (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Director's details changed for Terence Anthony Bates on 8 November 2010 (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Director's details changed for Terence Anthony Bates on 8 November 2010 (2 pages) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 September 2010 | Registered office address changed from Apartment 20 Chelsea Vista, Imperial Wharf London SW6 2SD on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Apartment 20 Chelsea Vista, Imperial Wharf London SW6 2SD on 29 September 2010 (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2010 | Director's details changed for Terence Anthony Bates on 15 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Terence Anthony Bates on 15 October 2009 (2 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Appointment terminated director john cowdry (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
30 October 2008 | Appointment terminated director john cowdry (1 page) |
30 October 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
30 October 2008 | Director appointed terence anthony bates (1 page) |
30 October 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
30 October 2008 | Director appointed terence anthony bates (1 page) |
22 October 2008 | Company name changed terry bates LIMITED\certificate issued on 23/10/08 (2 pages) |
22 October 2008 | Company name changed terry bates LIMITED\certificate issued on 23/10/08 (2 pages) |
15 October 2008 | Incorporation (31 pages) |
15 October 2008 | Incorporation (31 pages) |