Walton
Wakefield
West Yorkshire
WF2 6PN
Director Name | Mr Richard Hamill |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hall Cliffe Road Horbury Wakefield WF4 6BX |
Registered Address | Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
100 at £1 | Christopher Brereton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,704 |
Cash | £1,980 |
Current Liabilities | £42,207 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 May 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 January 2014 | Registered office address changed from C/O Paylings 7 the Office Campus Paragon Business Village Wakefield West Yorkshire WF1 2UY England on 23 January 2014 (2 pages) |
23 January 2014 | Registered office address changed from C/O Paylings 7 the Office Campus Paragon Business Village Wakefield West Yorkshire WF1 2UY England on 23 January 2014 (2 pages) |
19 August 2013 | Appointment of a voluntary liquidator (1 page) |
19 August 2013 | Appointment of a voluntary liquidator (1 page) |
19 August 2013 | Statement of affairs with form 4.19 (5 pages) |
19 August 2013 | Statement of affairs with form 4.19 (5 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
3 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 September 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
3 September 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 May 2012 | Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield WF2 7BJ United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield WF2 7BJ United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Beaumonts 8 Navigation Court Calder Park Wakefield WF2 7BJ United Kingdom on 3 May 2012 (1 page) |
24 April 2012 | Termination of appointment of Richard Hamill as a director (2 pages) |
24 April 2012 | Termination of appointment of Richard Hamill as a director (2 pages) |
18 April 2012 | Appointment of Christopher John Brereton as a director (3 pages) |
18 April 2012 | Appointment of Christopher John Brereton as a director (3 pages) |
2 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
20 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
20 April 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
21 January 2011 | Incorporation (22 pages) |
21 January 2011 | Incorporation (22 pages) |