Calder Park
Wakefield
West Yorkshire
WF4 3FL
Director Name | Mr Lee Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2010(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL |
Director Name | Mr Ralph Jon Tinsley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2010(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Lee Marshall 33.33% Ordinary |
---|---|
10 at £1 | Lee Smith 33.33% Ordinary |
10 at £1 | Ralph Tinsley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£137 |
Current Liabilities | £137 |
Latest Accounts | 5 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
1 March 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
20 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Current accounting period extended from 30 November 2011 to 5 April 2012 (1 page) |
20 December 2011 | Current accounting period extended from 30 November 2011 to 5 April 2012 (1 page) |
20 December 2011 | Current accounting period extended from 30 November 2011 to 5 April 2012 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
3 August 2010 | Registered office address changed from Building 3 City West Geldard Road Leeds LS12 6LX United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Appointment of Mr Ralph Jon Tinsley as a director (3 pages) |
3 August 2010 | Appointment of Mr Lee Smith as a director (3 pages) |
3 August 2010 | Appointment of Mr Lee Smith as a director (3 pages) |
3 August 2010 | Registered office address changed from Building 3 City West Geldard Road Leeds LS12 6LX United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from Building 3 City West Geldard Road Leeds LS12 6LX United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Appointment of Mr Ralph Jon Tinsley as a director (3 pages) |
12 January 2010 | Appointment of Lee Marshall as a director (3 pages) |
12 January 2010 | Appointment of Lee Marshall as a director (3 pages) |
18 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 November 2009 | Incorporation
|
14 November 2009 | Incorporation
|
14 November 2009 | Incorporation
|