Fitzwilliam
WF9 5BP
Director Name | Mr Christopher Boast |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(3 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Library Wakefield Road West Yorkshire Fitzwilliam WF9 5BP |
Secretary Name | Mr Christopher Boast |
---|---|
Status | Closed |
Appointed | 01 March 2010(3 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | The Old Library Wakefield Road West Yorkshire Fitzwilliam WF9 5BP |
Registered Address | The Old Library Wakefield Road West Yorkshire Fitzwilliam WF9 5BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Hemsworth |
Ward | Hemsworth |
Built Up Area | Kinsley |
2 at £1 | Suzanne Wild 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,892 |
Cash | £1,386 |
Current Liabilities | £35,641 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2014 | Application to strike the company off the register (3 pages) |
13 December 2014 | Application to strike the company off the register (3 pages) |
17 July 2014 | Amended accounts made up to 28 February 2013 (7 pages) |
17 July 2014 | Amended accounts made up to 28 February 2013 (7 pages) |
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Appointment of Mr Christopher Boast as a secretary (1 page) |
22 April 2010 | Appointment of Mr Christopher Boast as a director (2 pages) |
22 April 2010 | Appointment of Mr Christopher Boast as a secretary (1 page) |
22 April 2010 | Appointment of Mr Christopher Boast as a director (2 pages) |
26 February 2010 | Incorporation
|
26 February 2010 | Incorporation
|