Pontefract
WF8 1JJ
Director Name | Mrs Sonia Thorpe |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lake View Pontefract WF8 1JJ |
Secretary Name | Mrs Sonia Thorpe |
---|---|
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Lake View Pontefract WF8 1JJ |
Website | mts-yorkshire.co.uk |
---|
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
1 at £1 | Michael Thorpe 50.00% Ordinary |
---|---|
1 at £1 | Sonia Thorpe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245 |
Cash | £34,458 |
Current Liabilities | £804,865 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 May 2022 | Liquidators' statement of receipts and payments to 15 March 2022 (16 pages) |
19 May 2021 | Liquidators' statement of receipts and payments to 15 March 2021 (16 pages) |
15 May 2020 | Liquidators' statement of receipts and payments to 15 March 2020 (14 pages) |
25 May 2019 | Liquidators' statement of receipts and payments to 15 March 2019 (14 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 15 March 2018 (15 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (12 pages) |
25 May 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (12 pages) |
4 April 2016 | Registered office address changed from Units 2B & 2C Bondgate Industrial Estate Pontefract WF8 2JJ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 April 2016 (2 pages) |
4 April 2016 | Registered office address changed from Units 2B & 2C Bondgate Industrial Estate Pontefract WF8 2JJ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 4 April 2016 (2 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Statement of affairs with form 4.19 (7 pages) |
1 April 2016 | Statement of affairs with form 4.19 (7 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
2 February 2016 | Termination of appointment of Sonia Thorpe as a secretary on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Sonia Thorpe as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Sonia Thorpe as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Sonia Thorpe as a director on 31 January 2016 (1 page) |
18 November 2015 | Annual return made up to 17 November 2015 Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 17 November 2015 Statement of capital on 2015-11-18
|
27 August 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
11 December 2014 | Annual return made up to 17 November 2014 Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 17 November 2014 Statement of capital on 2014-12-11
|
9 December 2014 | Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
9 December 2014 | Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
7 February 2014 | Register(s) moved to registered inspection location (1 page) |
7 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Register(s) moved to registered inspection location (1 page) |
7 February 2014 | Register inspection address has been changed (1 page) |
7 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Register inspection address has been changed (1 page) |
6 February 2014 | Secretary's details changed for Mrs Sonia Thorpe on 1 November 2013 (1 page) |
6 February 2014 | Director's details changed for Mrs Sonia Thorpe on 1 November 2013 (2 pages) |
6 February 2014 | Registered office address changed from 31 Lake View Pontefract West Yorkshire WF8 1PA England on 6 February 2014 (1 page) |
6 February 2014 | Secretary's details changed for Mrs Sonia Thorpe on 1 November 2013 (1 page) |
6 February 2014 | Director's details changed for Mrs Sonia Thorpe on 1 November 2013 (2 pages) |
6 February 2014 | Director's details changed for Mr Michael Thorpe on 1 November 2013 (2 pages) |
6 February 2014 | Registered office address changed from 31 Lake View Pontefract West Yorkshire WF8 1PA England on 6 February 2014 (1 page) |
6 February 2014 | Director's details changed for Mr Michael Thorpe on 1 November 2013 (2 pages) |
6 February 2014 | Secretary's details changed for Mrs Sonia Thorpe on 1 November 2013 (1 page) |
6 February 2014 | Director's details changed for Mrs Sonia Thorpe on 1 November 2013 (2 pages) |
6 February 2014 | Registered office address changed from 31 Lake View Pontefract West Yorkshire WF8 1PA England on 6 February 2014 (1 page) |
6 February 2014 | Director's details changed for Mr Michael Thorpe on 1 November 2013 (2 pages) |
25 January 2014 | Registered office address changed from 96 Bondgate Pontefract West Yorkshire WF8 2LQ United Kingdom on 25 January 2014 (1 page) |
25 January 2014 | Registered office address changed from 96 Bondgate Pontefract West Yorkshire WF8 2LQ United Kingdom on 25 January 2014 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
20 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
13 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Incorporation (24 pages) |
17 November 2009 | Incorporation (24 pages) |