Yorkshire
WF10 5QU
Director Name | Mr Mark Andrew McClendon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 February 2017(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 12 December 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Mr Sean Paul Eitel Washchuk |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 28 February 2017(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 12 December 2017) |
Role | Finance Director |
Country of Residence | Canada |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Joanna Alwen Harkus |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr John Andrew Arney |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amadeus House 27b Floral Street London WC2E 9DP |
Director Name | Mr Matthew Colin Harrison |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Secretary Name | Joanna Alwen Harkus |
---|---|
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Amadeus House 27b Floral Street London WC2E 9DP |
Registered Address | Pioneer Way Castleford Yorkshire WF10 5QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Featherstone |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Address Matches | 3 other UK companies use this postal address |
131.7m at €1.21 | Fairfield Midco Limited 100.10% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £663,459 |
Net Worth | £100,510,288 |
Cash | £2,888,181 |
Current Liabilities | £285,090 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Statement of capital on 5 April 2017
|
5 April 2017 | Statement of capital on 5 April 2017
|
17 March 2017 | Statement of capital on 17 March 2017
|
17 March 2017 | Solvency Statement dated 16/03/17 (3 pages) |
17 March 2017 | Statement of capital on 17 March 2017
|
17 March 2017 | Resolutions
|
17 March 2017 | Solvency Statement dated 16/03/17 (3 pages) |
17 March 2017 | Statement by Directors (3 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Statement by Directors (3 pages) |
2 March 2017 | Appointment of Geoffrey Thomas Martin as a director on 28 February 2017 (2 pages) |
2 March 2017 | Appointment of Geoffrey Thomas Martin as a director on 28 February 2017 (2 pages) |
2 March 2017 | Appointment of Mark Andrew Mcclendon as a director on 28 February 2017 (2 pages) |
2 March 2017 | Appointment of Mark Andrew Mcclendon as a director on 28 February 2017 (2 pages) |
1 March 2017 | Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to Pioneer Way Castleford Yorkshire WF10 5QU on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Matthew Colin Harrison as a director on 28 February 2017 (1 page) |
1 March 2017 | Appointment of Sean Paul Eitel Washchuk as a director on 28 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of John Andrew Arney as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of John Andrew Arney as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Matthew Colin Harrison as a director on 28 February 2017 (1 page) |
1 March 2017 | Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to Pioneer Way Castleford Yorkshire WF10 5QU on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Sean Paul Eitel Washchuk as a director on 28 February 2017 (2 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Statement of capital on 24 February 2017
|
24 February 2017 | Resolutions
|
24 February 2017 | Solvency Statement dated 23/02/17 (1 page) |
24 February 2017 | Statement of capital on 24 February 2017
|
24 February 2017 | Statement by Directors (1 page) |
24 February 2017 | Statement by Directors (1 page) |
24 February 2017 | Solvency Statement dated 23/02/17 (1 page) |
12 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
12 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
12 December 2016 | Termination of appointment of Joanna Alwen Harkus as a secretary on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Joanna Alwen Harkus as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Director's details changed for Mr Matthew Colin Harrison on 1 April 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Matthew Colin Harrison on 1 April 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr John Andrew Arney on 28 August 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr John Andrew Arney on 1 April 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr John Andrew Arney on 1 April 2016 (2 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 April 2016 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Amadeus House 27B Floral Street London WC2E 9DP on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Amadeus House 27B Floral Street London WC2E 9DP on 5 April 2016 (1 page) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
16 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
16 May 2014 | Redenomination of shares. Statement of capital 11 April 2014 (4 pages) |
16 May 2014 | Redenomination of shares. Statement of capital 11 April 2014 (4 pages) |
25 April 2014 | Termination of appointment of Joanna Harkus as a director (2 pages) |
25 April 2014 | Termination of appointment of Joanna Harkus as a director (2 pages) |
11 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
11 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
28 January 2014 | Incorporation (24 pages) |
28 January 2014 | Incorporation (24 pages) |