Wakefield
WF1 2TF
Secretary Name | Mr Paul Gardner |
---|---|
Status | Closed |
Appointed | 01 March 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 October 2016) |
Role | Company Director |
Correspondence Address | 24-28 Queen Street Huddersfield West Yorkshire HD1 2SP |
Director Name | Mr Paul Ronald Gardner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24-28 Queen Street Huddersfield West Yorkshire HD1 2SP |
Secretary Name | Ms Michelle Anne Paga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 24-28 Queen Street Huddersfield West Yorkshire HD1 2SP |
Director Name | Ms Ruth Joanna Coneron |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-28 Queen Street Huddersfield West Yorkshire HD1 2SP |
Director Name | Ms Sharron Hardman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-28 Queen Street Huddersfield West Yorkshire HD1 2SP |
Director Name | Mr Allan Richard Layfield |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 30 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24-28 Queen Street Huddersfield West Yorkshire HD1 2SP |
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 | 2013 |
---|---|
Net Worth | £125,803 |
Current Liabilities | £21,812 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
27 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2016 | Final Gazette dissolved following liquidation (1 page) |
27 July 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 July 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 May 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (7 pages) |
28 May 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (7 pages) |
28 May 2016 | Liquidators statement of receipts and payments to 18 March 2016 (7 pages) |
9 April 2016 | Satisfaction of charge 1 in full (5 pages) |
9 April 2016 | Satisfaction of charge 1 in full (5 pages) |
14 April 2015 | Registered office address changed from 24-28 Queen Street Huddersfield West Yorkshire HD1 2SP to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from 24-28 Queen Street Huddersfield West Yorkshire HD1 2SP to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 April 2015 (2 pages) |
13 April 2015 | Appointment of a voluntary liquidator (1 page) |
13 April 2015 | Appointment of a voluntary liquidator (1 page) |
13 April 2015 | Declaration of solvency (3 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Declaration of solvency (3 pages) |
6 March 2015 | Satisfaction of charge 2 in full (1 page) |
6 March 2015 | Satisfaction of charge 2 in full (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 December 2014 | Termination of appointment of Paul Ronald Gardner as a director on 1 April 2014 (1 page) |
17 December 2014 | Termination of appointment of Paul Ronald Gardner as a director on 1 April 2014 (1 page) |
17 December 2014 | Termination of appointment of Paul Ronald Gardner as a director on 1 April 2014 (1 page) |
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 March 2014 | Appointment of Mr Paul Gardner as a secretary (2 pages) |
12 March 2014 | Appointment of Mr Paul Gardner as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Michelle Paga as a secretary (1 page) |
12 March 2014 | Termination of appointment of Michelle Paga as a secretary (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) |
21 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
21 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Termination of appointment of Sharron Hardman as a director (1 page) |
8 May 2013 | Termination of appointment of Sharron Hardman as a director (1 page) |
7 May 2013 | Termination of appointment of Ruth Coneron as a director (1 page) |
7 May 2013 | Termination of appointment of Ruth Coneron as a director (1 page) |
3 May 2013 | Termination of appointment of Allan Layfield as a director (1 page) |
3 May 2013 | Termination of appointment of Allan Layfield as a director (1 page) |
21 May 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
21 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
21 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Secretary's details changed for Michelle Paga on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Secretary's details changed for Michelle Paga on 16 May 2012 (1 page) |
26 April 2012 | Appointment of Allan Richard Layfield as a director (3 pages) |
26 April 2012 | Appointment of Allan Richard Layfield as a director (3 pages) |
26 March 2012 | Previous accounting period shortened from 31 May 2012 to 30 September 2011 (3 pages) |
26 March 2012 | Previous accounting period shortened from 31 May 2012 to 30 September 2011 (3 pages) |
15 December 2011 | Appointment of Sharron Hardman as a director (3 pages) |
15 December 2011 | Appointment of Mrs Ruth Joanna Coneron as a director (3 pages) |
15 December 2011 | Appointment of Mrs Ruth Joanna Coneron as a director (3 pages) |
15 December 2011 | Appointment of Sharron Hardman as a director (3 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2011 | Appointment of Michelle Paga as a secretary (3 pages) |
8 November 2011 | Appointment of Michelle Paga as a secretary (3 pages) |
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|