Wakefield
West Yorkshire
WF1 1LX
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Steven Paul Ryan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(2 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
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 |
1 at £1 | Janis Richardson Fletcher Obe 50.00% Ordinary |
---|---|
1 at £1 | Steven Paul Ryan 50.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Resolutions
|
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 March 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
6 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
6 February 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
14 March 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
12 March 2018 | Change of details for Mr Steven Paul Ryan as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Change of details for Mrs Janis Richardson Fletcher as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
20 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page) |
20 August 2010 | Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page) |
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Company name changed sealdeal LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Company name changed sealdeal LIMITED\certificate issued on 10/02/10
|
25 January 2010 | Appointment of Janis Richardson Fletcher as a director (3 pages) |
25 January 2010 | Appointment of Steven Paul Ryan as a director (3 pages) |
25 January 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 25 January 2010 (2 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
25 January 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 25 January 2010 (2 pages) |
25 January 2010 | Appointment of Steven Paul Ryan as a director (3 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
25 January 2010 | Appointment of Janis Richardson Fletcher as a director (3 pages) |
21 January 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
21 January 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
12 January 2010 | Incorporation (17 pages) |
12 January 2010 | Incorporation (17 pages) |