Wakefield
West Yorkshire
WF1 5QW
Director Name | P & J Property Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Correspondence Address | Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW |
Secretary Name | P & J Property Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Correspondence Address | Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW |
Registered Address | 23 Walstow Crescent Armthorpe Doncaster South Yorkshire DN3 2FS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
1 at 1 | Paul Alcock 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | Compulsory strike-off action has been suspended (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Termination of appointment of P & J Property Finance Limited as a director (1 page) |
6 July 2010 | Termination of appointment of P & J Property Finance Limited as a director (1 page) |
5 July 2010 | Registered office address changed from Riverside View Thornes Lane Wakefield WF1 5QW United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Termination of appointment of Paul Alcock as a director (1 page) |
5 July 2010 | Registered office address changed from Riverside View Thornes Lane Wakefield WF1 5QW United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Termination of appointment of P & J Property Finance Limited as a director (1 page) |
5 July 2010 | Termination of appointment of P & J Property Finance Limited as a secretary (1 page) |
5 July 2010 | Termination of appointment of Paul Alcock as a director (1 page) |
5 July 2010 | Registered office address changed from Riverside View Thornes Lane Wakefield WF1 5QW United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Termination of appointment of P & J Property Finance Limited as a secretary (1 page) |
5 July 2010 | Termination of appointment of P & J Property Finance Limited as a director (1 page) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Director's details changed for Mr Paul John Alcock on 20 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for P & J Property Finance Limited on 20 October 2009 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for P & J Property Finance Limited on 20 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for P & J Property Finance Limited on 20 October 2009 (2 pages) |
10 February 2010 | Director's details changed for P & J Property Finance Limited on 20 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Paul John Alcock on 20 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Register inspection address has been changed (1 page) |
20 January 2009 | Incorporation (9 pages) |
20 January 2009 | Incorporation (9 pages) |