Castleford
West Yorkshire
WF10 5TQ
Director Name | Mr Benjamin Tiffany |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 March 2009(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 127 Park Road Castleford West Yorkshire WF10 4RU |
Secretary Name | Mr David Rawlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 October 2015) |
Role | Accountant |
Correspondence Address | 53 William Street Lock Lane Castleford West Yorkshire WF10 2LP |
Director Name | Mr Gary Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2012(3 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 October 2015) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY |
Director Name | Gary Stephen Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Plumber |
Correspondence Address | 18 Pasture Way Whitwood Castleford West Yorkshire WF10 5TN |
Secretary Name | Gary Stephen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Pasture Way Whitwood Castleford West Yorkshire WF10 5TN |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Mr Benjamin Tiffany 50.00% Ordinary |
---|---|
50 at £1 | Mr Mathew Scott Horner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,285 |
Current Liabilities | £123,400 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | Final Gazette dissolved following liquidation (1 page) |
6 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (9 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (9 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 27 March 2015 (9 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 27 March 2014 (10 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (10 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (10 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Statement of affairs with form 4.19 (5 pages) |
11 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Resolutions
|
11 April 2013 | Statement of affairs with form 4.19 (5 pages) |
8 March 2013 | Registered office address changed from Five Towns Technology Centre 12 Welbeck Street Castleford West Yorkshire WF10 1DP England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Five Towns Technology Centre 12 Welbeck Street Castleford West Yorkshire WF10 1DP England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Five Towns Technology Centre 12 Welbeck Street Castleford West Yorkshire WF10 1DP England on 8 March 2013 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 1 October 2009
|
14 June 2012 | Appointment of Mr Gary Jones as a director (2 pages) |
14 June 2012 | Registered office address changed from 127 Park Road Castleford West Yorkshire WF10 4RU United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Appointment of Mr Gary Jones as a director (2 pages) |
14 June 2012 | Registered office address changed from 127 Park Road Castleford West Yorkshire WF10 4RU United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Statement of capital following an allotment of shares on 1 October 2009
|
14 June 2012 | Appointment of Mr Gary Jones as a director (2 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 1 October 2009
|
14 June 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
14 June 2012 | Appointment of Mr Gary Jones as a director (2 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Director's details changed for Mr Mathew Scott Horner on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Mathew Scott Horner on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Mathew Scott Horner on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Secretary appointed mr david rawlinson (1 page) |
24 August 2009 | Appointment terminated secretary gary jones (1 page) |
24 August 2009 | Appointment terminated secretary gary jones (1 page) |
24 August 2009 | Secretary appointed mr david rawlinson (1 page) |
6 August 2009 | Appointment terminated director gary jones (1 page) |
6 August 2009 | Appointment terminated director gary jones (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 20A main street garforth west yorkshire LS25 1AA (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 20A main street garforth west yorkshire LS25 1AA (1 page) |
3 March 2009 | Incorporation (15 pages) |
3 March 2009 | Incorporation (15 pages) |