Wakefield
West Yorkshire
WF4 4TD
Director Name | Mr Martin Benson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Tim Ewing Harper |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Peter Nabridnyj |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Paul Philip Atherton |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Royd Street Longwood Huddersfield HD3 4RB |
Director Name | Mr Graham Lawley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Riverside Jubilee Way Grange Moor Wakefield WF4 4TD |
Director Name | Mr Craig Darren Clement |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Riverside Jubilee Way Grange Moor Wakefield WF4 4TD |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£802 |
Cash | £603 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2016 | Final Gazette dissolved following liquidation (1 page) |
7 August 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 August 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 August 2015 | Registered office address changed from C/O Riverside Jubilee Way Grange Moor Wakefield WF4 4TD to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 24 August 2015 (2 pages) |
24 August 2015 | Registered office address changed from C/O Riverside Jubilee Way Grange Moor Wakefield WF4 4TD to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 24 August 2015 (2 pages) |
20 August 2015 | Resolutions
|
20 August 2015 | Appointment of a voluntary liquidator (1 page) |
20 August 2015 | Statement of affairs with form 4.19 (5 pages) |
20 August 2015 | Statement of affairs with form 4.19 (5 pages) |
20 August 2015 | Appointment of a voluntary liquidator (1 page) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 February 2015 | Termination of appointment of Craig Darren Clement as a director on 31 December 2014 (1 page) |
6 February 2015 | Termination of appointment of Craig Darren Clement as a director on 31 December 2014 (1 page) |
23 October 2014 | Appointment of Mr Peter Nabridnyj as a director on 1 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Peter Nabridnyj as a director on 1 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Peter Nabridnyj as a director on 1 October 2014 (2 pages) |
3 September 2014 | Appointment of Mr Timothy Ewing Harper as a director on 29 August 2014 (2 pages) |
3 September 2014 | Appointment of Mr Timothy Ewing Harper as a director on 29 August 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 March 2014 | Termination of appointment of Graham Lawley as a director (1 page) |
23 March 2014 | Appointment of Mr Craig Darren Clement as a director (2 pages) |
23 March 2014 | Appointment of Mr Martin Benson as a director (2 pages) |
23 March 2014 | Termination of appointment of Graham Lawley as a director (1 page) |
23 March 2014 | Appointment of Mr Martin Benson as a director (2 pages) |
23 March 2014 | Appointment of Mr Craig Darren Clement as a director (2 pages) |
28 February 2014 | Company name changed 9DT LIMITED\certificate issued on 28/02/14
|
28 February 2014 | Company name changed 9DT LIMITED\certificate issued on 28/02/14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 November 2012 | Termination of appointment of Paul Atherton as a director (1 page) |
22 November 2012 | Termination of appointment of Paul Atherton as a director (1 page) |
22 November 2012 | Appointment of Mr Graham Lawley as a director (2 pages) |
22 November 2012 | Appointment of Mr Graham Lawley as a director (2 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|