Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Director Name | Mr Alexander Edward Hyett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2015(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 September 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cga Accountancy The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA |
Director Name | Mr Alexander Edward Hyett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ryeland Close West Drayton UB7 8AT |
Director Name | Mr Ian David Pass |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ryeland Close West Drayton UB7 8AT |
Director Name | Mr Ian David Pass |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ryeland Close West Drayton UB7 8AT |
Director Name | Mr Glenn Robert Haley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2013) |
Role | Surveyor |
Country of Residence | Wales |
Correspondence Address | 78 York Street London W1B 1DP |
Registered Address | Cga Accountancy The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
2 at £1 | Sequentia Capital LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 July 2015 | Registered office address changed from 78 York Street London W1B 1DP to Cga Accountancy the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 78 York Street London W1B 1DP to Cga Accountancy the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 24 July 2015 (1 page) |
28 January 2015 | Appointment of Mr Alexander Edward Hyett as a director on 27 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Alexander Edward Hyett as a director on 27 January 2015 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
26 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 June 2013 | Appointment of Mr John Robert Brearley as a director (2 pages) |
27 June 2013 | Appointment of Mr John Robert Brearley as a director (2 pages) |
27 June 2013 | Termination of appointment of Glenn Haley as a director (1 page) |
27 June 2013 | Termination of appointment of Glenn Haley as a director (1 page) |
13 June 2013 | Company name changed cargate LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Company name changed cargate LIMITED\certificate issued on 13/06/13
|
12 March 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Termination of appointment of Ian Pass as a director (1 page) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 November 2011 | Termination of appointment of Ian Pass as a director (1 page) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Appointment of Mr Glenn Robert Haley as a director (2 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 November 2011 | Appointment of Mr Glenn Robert Haley as a director (2 pages) |
1 November 2011 | Termination of appointment of Ian Pass as a director (1 page) |
1 November 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Termination of appointment of Ian Pass as a director (1 page) |
21 October 2011 | Registered office address changed from 20 Ryeland Close West Drayton UB7 8AT on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from 20 Ryeland Close West Drayton UB7 8AT on 21 October 2011 (2 pages) |
8 June 2010 | Appointment of Ian David Pass as a director (3 pages) |
8 June 2010 | Appointment of Ian David Pass as a director (3 pages) |
7 June 2010 | Appointment of Ian David Pass as a director (3 pages) |
7 June 2010 | Appointment of Ian David Pass as a director (3 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Termination of appointment of Alexander Hyett as a director (2 pages) |
27 May 2010 | Termination of appointment of Alexander Hyett as a director (2 pages) |
27 May 2010 | Registered office address changed from 9 St Johns Square Wakefield West Yorkshire WF1 2QX United Kingdom on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from 9 St Johns Square Wakefield West Yorkshire WF1 2QX United Kingdom on 27 May 2010 (2 pages) |
2 March 2010 | Incorporation (23 pages) |
2 March 2010 | Incorporation (23 pages) |