South Elmsall
Pontefract
WF9 2SY
Director Name | Mr Jason Reed Hickes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 14 Oakney Wood Road Selby YO8 8LZ |
Director Name | Mrs Lisa Olivia Hickes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Hemings Way South Elmsall Pontefract West Yorkshire WF9 2SY |
Secretary Name | Lisa Olivia Hickes |
---|---|
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hemings Way South Elmsall Pontefract West Yorkshire WF9 2SY |
Website | www.selbyservicecentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01757 701802 |
Telephone region | Selby |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
4 March 2016 | Delivered on: 4 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
28 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2020 | Notice of final account prior to dissolution (21 pages) |
5 June 2019 | Progress report in a winding up by the court (17 pages) |
11 July 2018 | Notice of removal of liquidator by court (13 pages) |
11 July 2018 | Appointment of a liquidator (3 pages) |
26 June 2018 | Registered office address changed from 14 Oakney Wood Road Selby Business Park Selby YO8 8LZ to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 26 June 2018 (2 pages) |
21 June 2018 | Appointment of a liquidator (3 pages) |
28 December 2017 | Order of court to wind up (3 pages) |
28 December 2017 | Order of court to wind up (3 pages) |
21 December 2017 | Notification of Jason Reed Hickes as a person with significant control on 4 December 2017 (2 pages) |
21 December 2017 | Cessation of Lisa Olivia Hickes as a person with significant control on 4 December 2017 (1 page) |
21 December 2017 | Notification of Jason Reed Hickes as a person with significant control on 4 December 2017 (2 pages) |
21 December 2017 | Cessation of Lisa Olivia Hickes as a person with significant control on 4 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Lisa Olivia Hickes as a secretary on 4 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Lisa Olivia Hickes as a secretary on 4 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Lisa Olivia Hickes as a director on 4 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Lisa Olivia Hickes as a director on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Jason Reed Hickes as a director on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Jason Reed Hickes as a director on 4 December 2017 (2 pages) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
8 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 March 2016 | Registration of charge 079133790001, created on 4 March 2016 (42 pages) |
4 March 2016 | Registration of charge 079133790001, created on 4 March 2016 (42 pages) |
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Termination of appointment of Jason Hickes as a director (1 page) |
2 April 2014 | Director's details changed for Lisa Olivia Hickes on 17 January 2012 (2 pages) |
2 April 2014 | Secretary's details changed for Lisa Olivia Hickes on 17 January 2012 (1 page) |
2 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Lisa Olivia Hickes on 17 January 2012 (2 pages) |
2 April 2014 | Termination of appointment of Jason Hickes as a director (1 page) |
2 April 2014 | Secretary's details changed for Lisa Olivia Hickes on 17 January 2012 (1 page) |
9 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 January 2013 | Register(s) moved to registered inspection location (1 page) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Register(s) moved to registered inspection location (1 page) |
31 January 2013 | Register inspection address has been changed (1 page) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Register inspection address has been changed (1 page) |
17 January 2012 | Incorporation (51 pages) |
17 January 2012 | Incorporation (51 pages) |