Wakefield
West Yorkshire
WF2 8TF
Secretary Name | Mr Ben Judge |
---|---|
Status | Closed |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Grange House Grange Street Wakefield West Yorkshire WF2 8TF |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Lee Ryan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Artiste |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ |
Director Name | Mr Lawrence Adam King |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhead House 44 - 46 Market Street Hyde Cheshire SK14 1AH |
Registered Address | Grange House Grange Street Wakefield West Yorkshire WF2 8TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
45 at £1 | Ben Judge 50.00% Ordinary |
---|---|
45 at £1 | Lawrence Adam King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,016 |
Cash | £276 |
Current Liabilities | £11,322 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
19 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
---|---|
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 July 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 March 2016 | Termination of appointment of Lawrence Adam King as a director on 19 March 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 November 2015 | Director's details changed for Mr Lawrence Adam King on 3 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Lawrence Adam King on 3 November 2015 (2 pages) |
28 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
7 May 2015 | Termination of appointment of Lee Ryan as a director on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Lee Ryan as a director on 7 May 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 February 2015 | Registered office address changed from 41 Chalton Street London Greater London NW1 1JD to Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 41 Chalton Street London Greater London NW1 1JD to Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ on 4 February 2015 (1 page) |
20 October 2014 | Director's details changed for Mr Lawrence Adam King on 14 October 2014 (2 pages) |
27 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
11 June 2012 | Memorandum and Articles of Association (14 pages) |
29 May 2012 | Resolutions
|
22 May 2012 | Appointment of Mr Ben Judge as a secretary (1 page) |
22 May 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
22 May 2012 | Appointment of Mr Ben Judge as a director (2 pages) |
22 May 2012 | Appointment of Mr Lee Ryan as a director (2 pages) |
22 May 2012 | Appointment of Mr Lawrence Adam King as a director (2 pages) |
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|