Waterside Way
Wakefield
WF1 5ED
Director Name | Mrs Diane Maskill |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr John Edward Richardson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dianne Maskill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Application to strike the company off the register (3 pages) |
16 April 2014 | Application to strike the company off the register (3 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Appointment of Diane Maskill as a director (2 pages) |
29 February 2012 | Appointment of Diane Maskill as a director (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 December 2011 | Termination of appointment of John Richardson as a director (1 page) |
22 December 2011 | Termination of appointment of John Richardson as a director (1 page) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Secretary's details changed for Diane Rogerson on 16 October 2009 (1 page) |
18 February 2011 | Secretary's details changed for Diane Rogerson on 16 October 2009 (1 page) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Mr John Edward Richardson on 13 October 2009 (3 pages) |
10 December 2009 | Director's details changed for Mr John Edward Richardson on 13 October 2009 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
19 May 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
19 May 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
18 May 2009 | Incorporation (23 pages) |
18 May 2009 | Incorporation (23 pages) |