Calder Island
Wakefield
West Yorkshire
WF2 7AW
Director Name | Mr John Paul Flanagan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Trafford Road Willerby Hull East Yorkshire HU10 6AJ |
Director Name | David William Thomas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull East Yorkshire HU1 1YJ |
Website | littledickybird.co.uk |
---|
Registered Address | Transport House Calder Island Way Calder Island Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
4 at £1 | David William Thomas 66.67% Ordinary |
---|---|
2 at £1 | Mark Auty 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,015 |
Cash | £9,646 |
Current Liabilities | £21,268 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
23 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 6 February 2013 (1 page) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Termination of appointment of David Thomas as a director (2 pages) |
1 November 2012 | Termination of appointment of David Thomas as a director (2 pages) |
4 October 2012 | Director's details changed for Mr Mark Ian Auty on 26 September 2012 (3 pages) |
4 October 2012 | Director's details changed for David William Thomas on 26 September 2012 (3 pages) |
4 October 2012 | Director's details changed for Mr Mark Ian Auty on 26 September 2012 (3 pages) |
4 October 2012 | Director's details changed for David William Thomas on 26 September 2012 (3 pages) |
8 August 2012 | Appointment of Mr Mark Ian Auty as a director (3 pages) |
8 August 2012 | Appointment of Mr Mark Ian Auty as a director (3 pages) |
7 August 2012 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 7 August 2012 (2 pages) |
10 February 2012 | Annual return made up to 28 January 2012 (13 pages) |
10 February 2012 | Annual return made up to 28 January 2012 (13 pages) |
26 October 2011 | Accounts for a dormant company made up to 30 January 2011 (3 pages) |
26 October 2011 | Accounts for a dormant company made up to 30 January 2011 (3 pages) |
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (12 pages) |
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (12 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
2 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (12 pages) |
2 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (12 pages) |
4 August 2009 | Appointment terminated secretary rollits company secretaries LIMITED (1 page) |
4 August 2009 | Appointment terminated director john flanagan (1 page) |
4 August 2009 | Appointment terminated director john flanagan (1 page) |
4 August 2009 | Director appointed david thomas (2 pages) |
4 August 2009 | Ad 31/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
4 August 2009 | Director appointed david thomas (2 pages) |
4 August 2009 | Appointment terminated secretary rollits company secretaries LIMITED (1 page) |
4 August 2009 | Ad 31/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
22 July 2009 | Company name changed rolco 309 LIMITED\certificate issued on 24/07/09 (2 pages) |
22 July 2009 | Company name changed rolco 309 LIMITED\certificate issued on 24/07/09 (2 pages) |
28 January 2009 | Incorporation (17 pages) |
28 January 2009 | Incorporation (17 pages) |