Wakefield
West Yorkshire
WF1 1LX
Director Name | Mrs Kathryn Margaret Pearson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
80 at £1 | David Henry Hulme 80.00% Ordinary |
---|---|
20 at £1 | Kathryn Margaret Pearson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,561 |
Current Liabilities | £43,366 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
31 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (11 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (11 pages) |
29 February 2016 | Registered office address changed from 198 Shay Lane Walton Wakefield West Yorkshire WF2 6NW England to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 29 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from 198 Shay Lane Walton Wakefield West Yorkshire WF2 6NW England to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 29 February 2016 (2 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Statement of affairs with form 4.19 (6 pages) |
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Statement of affairs with form 4.19 (6 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
15 February 2016 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to 198 Shay Lane Walton Wakefield West Yorkshire WF2 6NW on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to 198 Shay Lane Walton Wakefield West Yorkshire WF2 6NW on 15 February 2016 (1 page) |
1 August 2015 | Compulsory strike-off action has been suspended (1 page) |
1 August 2015 | Compulsory strike-off action has been suspended (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
27 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
13 March 2014 | Termination of appointment of Kathryn Pearson as a director (1 page) |
13 March 2014 | Termination of appointment of Kathryn Pearson as a director (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
20 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|