Ackworth
West Yorkshire
WF7 7ED
Director Name | Mr Richard Sharples |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mouse Court Lower End Bricklehampton Pershore Worcestershire WR10 3HL |
Director Name | Mr David Anthony Kitchen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacksmiths Cottage Vissitt Manor Farm Robin Lane Hemsworth West Yorkshire WF9 4AP |
Website | purple-heartsrec.co.uk |
---|---|
Telephone | 0845 9011962 |
Telephone region | Unknown |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,830 |
Cash | £13,256 |
Current Liabilities | £9,938 |
Latest Accounts | 30 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
6 November 2012 | Delivered on: 13 November 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2018 | Application to strike the company off the register (3 pages) |
26 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 July 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 July 2016 (8 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 July 2015 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 July 2015 (8 pages) |
19 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
19 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 October 2015 | Termination of appointment of David Anthony Kitchen as a director on 21 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of David Anthony Kitchen as a director on 21 September 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr David Anthony Kitchen on 10 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Ian Terrance Peacock on 10 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr David Anthony Kitchen on 10 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Ian Terrance Peacock on 10 February 2015 (2 pages) |
16 April 2015 | Registered office address changed from Office 24-25 Rear Walled Garden Nostell Wakefield West Yorkshire WF4 1AB to 33 George Street Wakefield West Yorkshire WF1 1LX on 16 April 2015 (1 page) |
16 April 2015 | Register(s) moved to registered office address 33 George Street Wakefield West Yorkshire WF1 1LX (1 page) |
16 April 2015 | Register(s) moved to registered office address 33 George Street Wakefield West Yorkshire WF1 1LX (1 page) |
16 April 2015 | Registered office address changed from Office 24-25 Rear Walled Garden Nostell Wakefield West Yorkshire WF4 1AB to 33 George Street Wakefield West Yorkshire WF1 1LX on 16 April 2015 (1 page) |
25 February 2015 | Director's details changed for Mr Ian Terrance Peacock on 6 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Ian Terrance Peacock on 6 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr David Anthony Kitchen on 6 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr David Anthony Kitchen on 6 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Ian Terrance Peacock on 6 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr David Anthony Kitchen on 6 February 2015 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
18 July 2014 | Director's details changed for Mr Ian Terrance Peacock on 1 June 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr David Anthony Kitchen on 1 June 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Ian Terrance Peacock on 1 June 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Ian Terrance Peacock on 1 June 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr David Anthony Kitchen on 1 June 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr David Anthony Kitchen on 1 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from Ph 21 Cedars Business Centre Barnsley Road Pontefract West Yorkshire WF9 4PU on 10 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from Ph 21 Cedars Business Centre Barnsley Road Pontefract West Yorkshire WF9 4PU on 10 June 2014 (2 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (6 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (6 pages) |
14 February 2014 | Register(s) moved to registered inspection location (1 page) |
14 February 2014 | Register(s) moved to registered inspection location (1 page) |
14 February 2014 | Register inspection address has been changed (1 page) |
14 February 2014 | Register inspection address has been changed (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 July 2013 | Director's details changed for Mr David Anthony Kitchen on 21 June 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr David Anthony Kitchen on 21 June 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Ian Terrance Peacock on 21 June 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Ian Terrance Peacock on 21 June 2013 (2 pages) |
23 July 2013 | Registered office address changed from Ph21 Cedars Business Centre Barnsley Road Pontefract West Yorkshire WF89 4PU United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Ph21 Cedars Business Centre Barnsley Road Pontefract West Yorkshire WF89 4PU United Kingdom on 23 July 2013 (1 page) |
17 June 2013 | Director's details changed for Mr David Anthony Kitchen on 14 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Ian Terrance Peacock on 17 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr David Anthony Kitchen on 14 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Director's details changed for Mr Ian Terrance Peacock on 17 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr David Anthony Kitchen on 17 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr David Anthony Kitchen on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 17 June 2013 (1 page) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
28 February 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
28 February 2013 | Appointment of Mr Richard Sharples as a director (2 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
28 February 2013 | Appointment of Mr Richard Sharples as a director (2 pages) |
27 November 2012 | Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
27 November 2012 | Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 February 2012 | Company name changed the purple heart group LIMITED\certificate issued on 24/02/12
|
24 February 2012 | Change of name notice (2 pages) |
24 February 2012 | Company name changed the purple heart group LIMITED\certificate issued on 24/02/12
|
24 February 2012 | Change of name notice (2 pages) |
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|