Durkar
Wakefield
West Yorkshire
WF4 3FL
Director Name | Mr Simon Louis Measures |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leebrook Avenue Owlthorpe Sheffield S20 6QH |
Director Name | Mrs Frances Michele O'Neill |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 21 Leebrook Avenue Owlthorpe Sheffield S20 6QH |
Director Name | Mr Dalwinder Singh |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kierens International Willow Beck Estcourt Roa Pontefract West Yorkshire WF8 3AJ |
Registered Address | 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
100 at £1 | Charon Partners LLP 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 May 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 May 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 October 2014 | Registered office address changed from C/O Charon Partners 1 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL to 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from C/O Charon Partners 1 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL to 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 14 October 2014 (1 page) |
14 October 2014 | Director's details changed for Mr John Patrick Bywater on 4 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr John Patrick Bywater on 4 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr John Patrick Bywater on 4 October 2014 (2 pages) |
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
14 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Director's details changed for Mr John Patrick Bywater on 4 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Termination of appointment of Frances O'neill as a director (1 page) |
4 July 2013 | Registered office address changed from Unit 5 Vector 31 Network Centre Waleswood Way Sheffield South Yorkshire S26 6RA England on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Simon Measures as a director (1 page) |
4 July 2013 | Registered office address changed from Unit 5 Vector 31 Network Centre Waleswood Way Sheffield South Yorkshire S26 6RA England on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Simon Measures as a director (1 page) |
4 July 2013 | Director's details changed for Mr John Patrick Bywater on 4 July 2013 (2 pages) |
4 July 2013 | Termination of appointment of Frances O'neill as a director (1 page) |
4 July 2013 | Termination of appointment of Dalwinder Singh as a director (1 page) |
4 July 2013 | Registered office address changed from Unit 5 Vector 31 Network Centre Waleswood Way Sheffield South Yorkshire S26 6RA England on 4 July 2013 (1 page) |
4 July 2013 | Director's details changed for Mr John Patrick Bywater on 4 July 2013 (2 pages) |
4 July 2013 | Termination of appointment of Dalwinder Singh as a director (1 page) |
4 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Incorporation (26 pages) |
9 May 2012 | Incorporation (26 pages) |