Wakefield
West Yorkshire
WF1 5SN
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Melton Cottage Heath Wakefield West Yorkshire WF1 5SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Warmfield cum Heath |
Ward | Normanton |
100 at £1 | Rkmg Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,916 |
Cash | £26,036 |
Current Liabilities | £373,175 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | Voluntary strike-off action has been suspended (1 page) |
23 June 2015 | Voluntary strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page) |
10 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 June 2014 | Registration of charge 072476470001 (32 pages) |
18 June 2014 | Registration of charge 072476470001 (32 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (16 pages) |
3 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (16 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 July 2012 | Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ United Kingdom on 11 July 2012 (1 page) |
10 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders
|
10 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders
|
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 May 2011 | Director's details changed for Richard Mackay-Gunn on 10 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Director's details changed for Richard Mackay-Gunn on 10 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
20 May 2010 | Appointment of Richard Mackay-Gunn as a director (3 pages) |
20 May 2010 | Appointment of Richard Mackay-Gunn as a director (3 pages) |
18 May 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
18 May 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
10 May 2010 | Incorporation (43 pages) |
10 May 2010 | Incorporation (43 pages) |