Wakefield
WF1 1LX
Director Name | Mrs Teresa Jacqueline McDougall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(3 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield WF1 1LX |
Director Name | Mr David William Clark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Off Southgate Pontefract West Yorkshire WF8 1NT |
Director Name | Mr Paul Gerald Oberg |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Off Southgate Pontefract West Yorkshire WF8 1NT |
Secretary Name | Paul Oberg |
---|---|
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Off Southgate Pontefract West Yorkshire WF8 1NT |
Director Name | Mr Kim Ryley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Off Southgate Pontefract West Yorkshire WF8 1NT |
Director Name | Miss Deborah Jean Wood |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Off Southgate Pontefract West Yorkshire WF8 1NT |
Registered Address | Ground Floor 2, Red Hall Court Wakefield WF1 2UN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Kim Ryley as a director on 3 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Kim Ryley as a director on 3 October 2017 (1 page) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
10 October 2016 | Appointment of Mr Graeme Victor Mcdonald as a director on 30 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Deborah Jean Wood as a director on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Deborah Jean Wood as a director on 30 September 2016 (1 page) |
10 October 2016 | Appointment of Mr Graeme Victor Mcdonald as a director on 30 September 2016 (2 pages) |
10 October 2016 | Appointment of Mrs Teresa Jacqueline Mcdougall as a director on 30 September 2016 (2 pages) |
10 October 2016 | Appointment of Mrs Teresa Jacqueline Mcdougall as a director on 30 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 September 2015 | Appointment of Miss Deborah Jean Wood as a director on 28 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Appointment of Miss Deborah Jean Wood as a director on 28 September 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 December 2014 | Termination of appointment of Paul Oberg as a secretary on 19 December 2014 (1 page) |
21 December 2014 | Termination of appointment of Paul Oberg as a director on 19 December 2014 (1 page) |
21 December 2014 | Termination of appointment of Paul Oberg as a director on 19 December 2014 (1 page) |
21 December 2014 | Termination of appointment of Paul Oberg as a secretary on 19 December 2014 (1 page) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 April 2014 | Termination of appointment of David Clark as a director (1 page) |
8 April 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
8 April 2014 | Appointment of Mr Kim Ryley as a director (2 pages) |
8 April 2014 | Termination of appointment of David Clark as a director (1 page) |
8 April 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
8 April 2014 | Appointment of Mr Kim Ryley as a director (2 pages) |
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|