Wakefield
WF4 1EA
Director Name | Mr Paul Michael Minassian |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 256 Weeland Road, Sharlston Common Wakefield WF4 1EA |
Website | nhcpanels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 555211 |
Telephone region | Pontefract |
Registered Address | 4 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Paul Gerard Grogan 50.00% Ordinary |
---|---|
1 at £1 | Paul Michael Minassian 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,809 |
Cash | £3,979 |
Current Liabilities | £158,699 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 May 2016 | Delivered on: 17 May 2016 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Land lying to the north west of willowbridge lane, whitwood, castleford (title number WYK478249). Outstanding |
---|---|
3 May 2016 | Delivered on: 17 May 2016 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
21 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 September 2016 | Registered office address changed from 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 5 September 2016 (1 page) |
17 May 2016 | Registration of charge 071902150001, created on 3 May 2016 (20 pages) |
17 May 2016 | Registration of charge 071902150002, created on 3 May 2016 (18 pages) |
17 May 2016 | Registration of charge 071902150002, created on 3 May 2016 (18 pages) |
17 May 2016 | Registration of charge 071902150001, created on 3 May 2016 (20 pages) |
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS United Kingdom on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS United Kingdom on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS United Kingdom on 8 July 2013 (2 pages) |
1 July 2013 | Annual return made up to 16 March 2012 with a full list of shareholders (14 pages) |
1 July 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
1 July 2013 | Administrative restoration application (3 pages) |
1 July 2013 | Annual return made up to 16 March 2012 with a full list of shareholders (14 pages) |
1 July 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
1 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders
|
1 July 2013 | Administrative restoration application (3 pages) |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|