Wakefield
West Yorkshire
WF1 2UA
Director Name | Mr Paul Christopher Price |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm, 11 Glebe Street Warmsworth Doncaster DN4 9JU |
Secretary Name | Mr Alan Holroyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Snow Hill Rise Wakefield West Yorkshire WF1 2UA |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | Unit 14 And 15 Flanshaw Industrial Estate Flanshaw Way Wakefield Yorkshire WF2 9LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
1 at £1 | Alan Holroyd 50.00% Ordinary |
---|---|
1 at £1 | Paul Christopher Price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,295 |
Current Liabilities | £105,247 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Secretary's details changed for Mr Alan Holroyd on 12 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Paul Price on 13 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Alan Holroyd on 12 May 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Alan Holroyd on 12 May 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Alan Holroyd on 12 May 2010 (2 pages) |
22 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mr Paul Price on 13 May 2010 (2 pages) |
18 May 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
18 May 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
28 May 2009 | Appointment terminated director diana redding (1 page) |
28 May 2009 | Appointment Terminated Director diana redding (1 page) |
28 May 2009 | Director and secretary appointed alan holroyd (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
28 May 2009 | Director and secretary appointed alan holroyd (2 pages) |
28 May 2009 | Appointment terminated secretary reddings company secretary LIMITED (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
28 May 2009 | Appointment Terminated Secretary reddings company secretary LIMITED (1 page) |
28 May 2009 | Director appointed paul christopher price (2 pages) |
28 May 2009 | Director appointed paul christopher price (2 pages) |
13 May 2009 | Incorporation (18 pages) |
13 May 2009 | Incorporation (18 pages) |