Knottingley
West Yorkshire
WF11 8DH
Director Name | Mrs Susan Waugh |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2013(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 April 2017) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £386,502 |
Cash | £852,121 |
Current Liabilities | £486,530 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 28 June 2016 (8 pages) |
4 August 2015 | Registered office address changed from 32 Gillygate Stephens Accountants Ltd Pontefract West Yorkshire WF8 1PQ to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 32 Gillygate Stephens Accountants Ltd Pontefract West Yorkshire WF8 1PQ to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 4 August 2015 (2 pages) |
8 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 July 2015 | Declaration of solvency (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 November 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Appointment of Mrs Susan Waugh as a director (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Registered office address changed from Unit 25 Fernley Green Industrial Estate Knottingley West Yorkshire WF11 8DH United Kingdom on 23 April 2013 (1 page) |
18 February 2013 | Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Appointment of Derek Waugh as a director (2 pages) |
20 January 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
28 July 2010 | Incorporation
|
28 July 2010 | Incorporation
|