Wakefield
West Yorkshire
WF2 8LD
Director Name | Mr Paul James Rock |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 72a Slack Lane, Newmillerdam Wakefield West Yorkshire WF2 7SW |
Director Name | Mr Andrew Richard Wolff |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Orchard Drive Royston Barnsley South Yorkshire S71 4TB |
Director Name | Mrs Lisa Anne Wolff |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Orchard Drive Royston South Yorkshire S71 4TB |
Registered Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Andrew Wolff 25.00% Ordinary |
---|---|
1 at £1 | Gerard Hanse Price 25.00% Ordinary |
1 at £1 | Michael Parker 25.00% Ordinary |
1 at £1 | Paul Rock 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,561 |
Current Liabilities | £5,592 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2012 | Voluntary strike-off action has been suspended (1 page) |
27 June 2012 | Voluntary strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | Application to strike the company off the register (5 pages) |
22 May 2012 | Application to strike the company off the register (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 October 2010 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
4 October 2010 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
28 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Mr Paul Rock on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Michael Parker on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Paul Rock on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Mr Michael Parker on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Michael Parker on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Paul Rock on 1 October 2009 (2 pages) |
22 September 2010 | Registered office address changed from 34 Cleveland Grove Wakefield WF2 8LD United Kingdom on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from 34 Cleveland Grove Wakefield WF2 8LD United Kingdom on 22 September 2010 (2 pages) |
8 November 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
8 November 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
1 October 2009 | Appointment terminated director lisa wolff (1 page) |
1 October 2009 | Appointment Terminated Director lisa wolff (1 page) |
25 September 2009 | Ad 10/09/09 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
25 September 2009 | Director appointed andrew richard wolff (2 pages) |
25 September 2009 | Director appointed andrew richard wolff (2 pages) |
25 September 2009 | Ad 10/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
30 July 2009 | Director appointed mrs lisa anne wolff (1 page) |
30 July 2009 | Director appointed mrs lisa anne wolff (1 page) |
24 July 2009 | Incorporation (11 pages) |
24 July 2009 | Incorporation (11 pages) |