Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director Name | Mr Anthony John Alexander Torpey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
Director Name | Mr John Gordon Bathurst |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
Director Name | Mr Robert William Martin Dean |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS |
Director Name | Mr Paul Tolley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS |
Website | boardtek.co.uk |
---|
Registered Address | Unit A Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Featherstone (Wakefield) |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | Aytek (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194,298 |
Cash | £110,409 |
Current Liabilities | £191,568 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
4 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Company name changed boardtek LIMITED\certificate issued on 04/01/16
|
4 January 2016 | Company name changed boardtek LIMITED\certificate issued on 04/01/16
|
16 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
28 September 2015 | Appointment of Mr John George Middlemiss as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Paul Tolley as a director on 25 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Anthony John Alexander Torpey as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Paul Tolley as a director on 25 September 2015 (1 page) |
28 September 2015 | Appointment of Mr John George Middlemiss as a director on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Anthony John Alexander Torpey as a director on 28 September 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 July 2014 | Termination of appointment of Robert Dean as a director (1 page) |
3 July 2014 | Termination of appointment of Robert Dean as a director (1 page) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 March 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
18 March 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
7 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Appointment of Paul Tolley as a director (3 pages) |
9 March 2012 | Termination of appointment of John Bathurst as a director (2 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
9 March 2012 | Appointment of Mr Robert William Martin Dean as a director (3 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
9 March 2012 | Appointment of Mr Robert William Martin Dean as a director (3 pages) |
9 March 2012 | Appointment of Paul Tolley as a director (3 pages) |
9 March 2012 | Termination of appointment of John Bathurst as a director (2 pages) |
1 November 2011 | Incorporation (34 pages) |
1 November 2011 | Incorporation (34 pages) |