Wakefield
West Yorkshire
WF1 2UP
Secretary Name | Mr Richard John Atkinson |
---|---|
Status | Closed |
Appointed | 28 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | Unit 4a Mariner Court Durkar Wakefield West Yorkshire WF4 3FL |
Director Name | Mr Richard John Atkinson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holly Cottage Brockswood Court Walton Wakefield West Yorkshire WF2 6RU |
Secretary Name | Richard Atkinson |
---|---|
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Cottage Brockswood Court Walton Wakefield West Yorkshire WF2 6RU |
Director Name | Mr Nicholas Garvin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 September 2013) |
Role | Buried Services Consultant |
Country of Residence | England |
Correspondence Address | 3 Mopmakers Green Wilmslow Cheshire SK9 1BL |
Director Name | Mr Richard John Atkinson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holly Cottage Brockswood Court Walton Wakefield West Yorkshire WF2 6RU |
Director Name | Mr Peter Thomas Bevils |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 2014) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | 31 St. Christophers Walk Wakefield West Yorkshire WF1 2UP |
Secretary Name | Mr Peter Thomas Bevils |
---|---|
Status | Resigned |
Appointed | 15 October 2013(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Unit 4a Mariner Court Durkar Wakefield West Yorkshire WF4 3FL |
Director Name | Ms Catherine Mary Timmins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 45 High Green Road Altofts Normanton West Yorkshire WF6 2LG |
Registered Address | Unit 4a 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 | Richard Atkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,057 |
Cash | £391 |
Current Liabilities | £7,580 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Termination of appointment of Catherine Mary Timmins as a director on 1 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Catherine Mary Timmins as a director on 1 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Catherine Mary Timmins as a director on 1 October 2014 (1 page) |
28 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 March 2014 | Termination of appointment of Peter Thomas Bevils as a director on 28 February 2014 (1 page) |
21 March 2014 | Termination of appointment of Peter Thomas Bevils as a secretary on 28 February 2014 (1 page) |
21 March 2014 | Appointment of Mr Richard John Atkinson as a secretary on 28 February 2014 (2 pages) |
21 March 2014 | Appointment of Mr Richard John Atkinson as a secretary on 28 February 2014 (2 pages) |
21 March 2014 | Termination of appointment of Peter Thomas Bevils as a secretary on 28 February 2014 (1 page) |
21 March 2014 | Termination of appointment of Peter Thomas Bevils as a director on 28 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Holly Cottage Brockswood Court Walton Wakefield West Yorkshire WF2 6RU on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Holly Cottage Brockswood Court Walton Wakefield West Yorkshire WF2 6RU on 17 February 2014 (1 page) |
17 February 2014 | Appointment of Ms Catherine Mary Timmins as a director on 1 February 2014 (2 pages) |
17 February 2014 | Appointment of Ms Catherine Mary Timmins as a director on 1 February 2014 (2 pages) |
17 February 2014 | Appointment of Ms Catherine Mary Timmins as a director on 1 February 2014 (2 pages) |
26 November 2013 | Termination of appointment of Richard Atkinson as a secretary on 15 October 2013 (1 page) |
26 November 2013 | Appointment of Mr Peter Thomas Bevils as a secretary on 15 October 2013 (1 page) |
26 November 2013 | Termination of appointment of Richard John Atkinson as a director on 15 October 2013 (1 page) |
26 November 2013 | Termination of appointment of Richard John Atkinson as a director on 15 October 2013 (1 page) |
26 November 2013 | Termination of appointment of Richard Atkinson as a secretary on 15 October 2013 (1 page) |
26 November 2013 | Appointment of Mr Peter Thomas Bevils as a secretary on 15 October 2013 (1 page) |
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
16 September 2013 | Appointment of Mr Peter Thomas Bevils as a director on 13 September 2013 (2 pages) |
16 September 2013 | Appointment of Mr Peter Thomas Bevils as a director on 13 September 2013 (2 pages) |
14 September 2013 | Termination of appointment of Nicholas Garvin as a director on 13 September 2013 (1 page) |
14 September 2013 | Appointment of Mr Matthew Wilfrid Bland as a director on 13 September 2013 (2 pages) |
14 September 2013 | Termination of appointment of Nicholas Garvin as a director on 13 September 2013 (1 page) |
14 September 2013 | Appointment of Mr Matthew Wilfrid Bland as a director on 13 September 2013 (2 pages) |
4 July 2013 | Appointment of Mr Richard John Atkinson as a director on 1 July 2013 (2 pages) |
4 July 2013 | Appointment of Mr Richard John Atkinson as a director on 1 July 2013 (2 pages) |
4 July 2013 | Appointment of Mr Richard John Atkinson as a director on 1 July 2013 (2 pages) |
21 March 2013 | Termination of appointment of Richard John Atkinson as a director on 10 March 2013 (1 page) |
21 March 2013 | Appointment of Mr Nicholas Garvin as a director on 1 March 2013 (2 pages) |
21 March 2013 | Termination of appointment of Richard John Atkinson as a director on 10 March 2013 (1 page) |
21 March 2013 | Termination of appointment of Richard John Atkinson as a director on 10 March 2013 (1 page) |
21 March 2013 | Appointment of Mr Nicholas Garvin as a director on 1 March 2013 (2 pages) |
21 March 2013 | Appointment of Mr Nicholas Garvin as a director on 1 March 2013 (2 pages) |
21 March 2013 | Termination of appointment of Richard John Atkinson as a director on 10 March 2013 (1 page) |
18 December 2012 | Company name changed the survey chief LIMITED\certificate issued on 18/12/12
|
18 December 2012 | Company name changed the survey chief LIMITED\certificate issued on 18/12/12
|
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 October 2012 | Incorporation (37 pages) |
4 October 2012 | Incorporation (37 pages) |