West Ardsley
Wakefield
West Yorkshire
WF3 1HG
Director Name | Mr Martyn Gerard Cull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Director Name | Lewis Neil Barrett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Redhill Avenue West Ardsley Wakefield West Yorkshire WF3 1HG |
Registered Address | Walsh Taylor Oxford Chambers Oxford Road Guisley Leeds West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£4,781 |
Cash | £12,587 |
Current Liabilities | £43,629 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 November 2017 | Liquidators' statement of receipts and payments to 5 March 2017 (19 pages) |
---|---|
3 October 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 5 March 2016 (17 pages) |
3 June 2016 | Liquidators statement of receipts and payments to 5 March 2016 (17 pages) |
13 April 2015 | Registered office address changed from 30 Redhill Avenue West Ardsley Wakefield West Yorkshire WF3 1HG to Oxford Chambers Oxford Road Guisley Leeds West Yorkshire LS20 9AT on 13 April 2015 (1 page) |
17 March 2015 | Statement of affairs with form 4.19 (6 pages) |
17 March 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Termination of appointment of Lewis Neil Barrett as a director on 3 December 2014 (1 page) |
23 February 2015 | Termination of appointment of Lewis Neil Barrett as a director on 3 December 2014 (1 page) |
20 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
7 August 2012 | Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of Frank Pickard as a director (2 pages) |
7 August 2012 | Appointment of Lewis Neil Barrett as a director (2 pages) |
13 July 2012 | Incorporation
|
13 July 2012 | Termination of appointment of Martyn Cull as a director (1 page) |