Wakefield
West Yorkshire
WF1 2QP
Director Name | Mrs Stacey Louise Stuart |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2014(2 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Bond Street Wakefield West Yorkshire WF1 2QP |
Director Name | Norman Grant Robertson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bond Street Wakefield West Yorkshire WF1 2QP |
Registered Address | 16 Bond Street Wakefield West Yorkshire WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Norman Grant Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,351 |
Cash | £113,062 |
Current Liabilities | £18,958 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Termination of appointment of Norman Grant Robertson as a director on 14 September 2014 (1 page) |
14 December 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Termination of appointment of Norman Grant Robertson as a director on 14 September 2014 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Appointment of Mrs Stacey Louise Stuart as a director on 14 September 2014 (2 pages) |
25 June 2015 | Appointment of Ms Lindsay Jane Robertson as a director on 14 September 2014 (2 pages) |
25 June 2015 | Appointment of Ms Lindsay Jane Robertson as a director on 14 September 2014 (2 pages) |
25 June 2015 | Appointment of Mrs Stacey Louise Stuart as a director on 14 September 2014 (2 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
11 September 2012 | Incorporation (50 pages) |
11 September 2012 | Incorporation (50 pages) |