Tingley
Wakefield
West Yorkshire
WF3 1NQ
Director Name | Mrs Rebecca Lynn Morris |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bond House 18 Bond Street Wakefield West Yorkshire WF1 2QP |
Director Name | Mrs Victoria Louise Smith |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bond House 18 Bond Street Wakefield West Yorkshire WF1 2QP |
Website | maximappointments.co.uk |
---|---|
Telephone | 01924 831188 |
Telephone region | Wakefield |
Registered Address | Bond House 18 Bond Street Wakefield West Yorkshire WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gillian Lynn Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,751 |
Cash | £40,511 |
Current Liabilities | £90,415 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2016 | Compulsory strike-off action has been suspended (1 page) |
13 February 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | Termination of appointment of Victoria Louise Smith as a director on 31 December 2015 (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Termination of appointment of Rebecca Lynn Morris as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Victoria Louise Smith as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Rebecca Lynn Morris as a director on 31 December 2015 (1 page) |
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 January 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 November 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
26 November 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 February 2013 | Registered office address changed from Bond House 18 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Director's details changed for Mrs Victoria Louise Smith on 14 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from 71a Northgate Wakefield West Yorkshire WF1 3BX on 14 February 2013 (1 page) |
14 February 2013 | Director's details changed for Mrs Victoria Louise Smith on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mrs Rebecca Lynn Morris on 14 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Registered office address changed from Bond House 18 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 71a Northgate Wakefield West Yorkshire WF1 3BX on 14 February 2013 (1 page) |
14 February 2013 | Director's details changed for Mrs Rebecca Lynn Morris on 14 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 October 2012 | Director's details changed for Miss Rebecca Lynn Clark on 2 October 2012 (2 pages) |
2 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
2 October 2012 | Director's details changed for Miss Rebecca Lynn Clark on 2 October 2012 (2 pages) |
2 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
2 October 2012 | Director's details changed for Miss Rebecca Lynn Clark on 2 October 2012 (2 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Rebecca Clark on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Rebecca Clark on 9 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Mrs Gillian Louise Clark on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Rebecca Clark on 9 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Mrs Gillian Louise Clark on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Victoria Smith on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Victoria Smith on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Victoria Smith on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mrs Gillian Louise Clark on 9 February 2012 (2 pages) |
30 March 2011 | Appointment of Victoria Smith as a director (3 pages) |
30 March 2011 | Appointment of Rebecca Clark as a director (3 pages) |
30 March 2011 | Appointment of Rebecca Clark as a director (3 pages) |
30 March 2011 | Registered office address changed from 9 Upper Green Close Tingley Wakefield West Yorkshire WF3 1NQ United Kingdom on 30 March 2011 (2 pages) |
30 March 2011 | Registered office address changed from 9 Upper Green Close Tingley Wakefield West Yorkshire WF3 1NQ United Kingdom on 30 March 2011 (2 pages) |
30 March 2011 | Appointment of Victoria Smith as a director (3 pages) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|