Calder Grove
Wakefield
West Yorkshire
WF4 3ND
Director Name | Dr Nigel John Hargreaves |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £142 |
Cash | £6,535 |
Current Liabilities | £175,970 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 4 May 2017 (overdue) |
---|
11 June 2020 | Liquidators' statement of receipts and payments to 6 April 2020 (10 pages) |
---|---|
14 June 2019 | Liquidators' statement of receipts and payments to 6 April 2019 (10 pages) |
19 June 2018 | Liquidators' statement of receipts and payments to 6 April 2018 (10 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 6 April 2017 (11 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 6 April 2017 (11 pages) |
16 June 2016 | Liquidators' statement of receipts and payments to 6 April 2016 (8 pages) |
16 June 2016 | Liquidators statement of receipts and payments to 6 April 2016 (8 pages) |
16 June 2016 | Liquidators' statement of receipts and payments to 6 April 2016 (8 pages) |
19 May 2015 | Administrator's progress report to 6 April 2015 (15 pages) |
19 May 2015 | Administrator's progress report to 6 April 2015 (15 pages) |
19 May 2015 | Administrator's progress report to 6 April 2015 (15 pages) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 November 2014 | Statement of affairs with form 2.14B (6 pages) |
26 November 2014 | Statement of affairs with form 2.14B (6 pages) |
5 November 2014 | Administrator's progress report to 8 October 2014 (16 pages) |
5 November 2014 | Administrator's progress report to 8 October 2014 (16 pages) |
5 November 2014 | Administrator's progress report to 8 October 2014 (16 pages) |
26 June 2014 | Result of meeting of creditors (5 pages) |
26 June 2014 | Result of meeting of creditors (5 pages) |
19 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages) |
6 June 2014 | Statement of administrator's proposal (22 pages) |
6 June 2014 | Statement of administrator's proposal (22 pages) |
24 April 2014 | Registered office address changed from 16 Bull Close Lane Halifax West Yorkshire HX1 2EF United Kingdom on 24 April 2014 (2 pages) |
24 April 2014 | Registered office address changed from 16 Bull Close Lane Halifax West Yorkshire HX1 2EF United Kingdom on 24 April 2014 (2 pages) |
23 April 2014 | Appointment of an administrator (1 page) |
23 April 2014 | Appointment of an administrator (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Register(s) moved to registered inspection location (1 page) |
16 July 2012 | Register(s) moved to registered inspection location (1 page) |
16 July 2012 | Register inspection address has been changed (1 page) |
16 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Register inspection address has been changed (1 page) |
25 May 2011 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom on 25 May 2011 (1 page) |
20 April 2011 | Incorporation
|
20 April 2011 | Incorporation
|
20 April 2011 | Incorporation
|