Wooldale
Holmfirth
West Yorkshire
HD9 1UR
Director Name | Linda Marshall |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Forres Road Sheffield South Yorkshire S10 1WE |
Director Name | Mrs Annette Stogden |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Statutory Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oakland Road Netherton Wakefield West Yorkshire WF4 4NA |
Director Name | Stephen Andrew Summers |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Victoria Mills Holmfirth West Yorkshire HD9 2TP |
Website | paradigmantics.org |
---|---|
Telephone | 0845 5193357 |
Telephone region | Unknown |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
150 at £1 | David Roy Bradley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,534 |
Cash | £15,002 |
Current Liabilities | £21,302 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Application to strike the company off the register (3 pages) |
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 February 2014 | Previous accounting period shortened from 31 December 2014 to 31 January 2014 (1 page) |
18 February 2014 | Previous accounting period shortened from 31 December 2014 to 31 January 2014 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Termination of appointment of Linda Marshall as a director (1 page) |
16 January 2013 | Termination of appointment of Linda Marshall as a director (1 page) |
16 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
16 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
22 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Termination of appointment of Stephen Summers as a director (1 page) |
14 March 2012 | Termination of appointment of Stephen Summers as a director (1 page) |
22 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
19 June 2009 | Director appointed linda marshall (2 pages) |
19 June 2009 | Director appointed stephen andrew summers (2 pages) |
19 June 2009 | Director appointed david roy bradley (2 pages) |
19 June 2009 | Director appointed stephen andrew summers (2 pages) |
19 June 2009 | Appointment terminated director annette stogden (1 page) |
19 June 2009 | Appointment terminated director annette stogden (1 page) |
19 June 2009 | Ad 12/06/09\gbp si 149@1=149\gbp ic 1/150\ (2 pages) |
19 June 2009 | Director appointed linda marshall (2 pages) |
19 June 2009 | Director appointed david roy bradley (2 pages) |
19 June 2009 | Ad 12/06/09\gbp si 149@1=149\gbp ic 1/150\ (2 pages) |
12 June 2009 | Incorporation (20 pages) |
12 June 2009 | Incorporation (20 pages) |