Calder Park
Wakefield
Yorkshire
WF4 3FL
Director Name | James Vincent Flaherty |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2014(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 5 Mariner Court Calder Park Wakefield Yorkshire WF4 3FL |
Registered Address | 5 Mariner Court Calder Park Wakefield Yorkshire WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
45 at £1 | James Flaherty 45.00% Ordinary |
---|---|
30 at £1 | Wcs Nominees 30.00% Ordinary B |
25 at £1 | Psi Energy LTD 25.00% Ordinary A |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2017 | Micro company accounts made up to 30 June 2015 (2 pages) |
20 January 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
20 January 2017 | Micro company accounts made up to 30 June 2015 (2 pages) |
23 May 2016 | Annual return made up to 25 June 2015 with a full list of shareholders
|
23 May 2016 | Annual return made up to 25 June 2015 with a full list of shareholders
|
9 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (21 pages) |
9 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (21 pages) |
29 April 2016 | Second filing of SH01 previously delivered to Companies House
|
29 April 2016 | Second filing of SH01 previously delivered to Companies House
|
29 April 2016 | Second filing of SH01 previously delivered to Companies House
|
29 April 2016 | Second filing of SH01 previously delivered to Companies House
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
25 August 2015 | Registered office address changed from 1 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL United Kingdom to 5 Mariner Court Calder Park Wakefield Yorkshire WF4 3FL on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from , 1 Mariner Court, Calder Business Park, Wakefield, West Yorkshire, WF4 3FL, United Kingdom to 5 Mariner Court Calder Park Wakefield Yorkshire WF4 3FL on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from , 1 Mariner Court, Calder Business Park, Wakefield, West Yorkshire, WF4 3FL, United Kingdom to 5 Mariner Court Calder Park Wakefield Yorkshire WF4 3FL on 25 August 2015 (2 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
6 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
21 August 2014 | Change of name notice (2 pages) |
21 August 2014 | Company name changed j s commissioning LIMITED\certificate issued on 21/08/14 (2 pages) |
21 August 2014 | Change of name notice (2 pages) |
21 August 2014 | Company name changed j s commissioning LIMITED\certificate issued on 21/08/14
|
18 August 2014 | Appointment of James Vincent Flaherty as a director on 7 August 2014 (3 pages) |
18 August 2014 | Appointment of James Vincent Flaherty as a director on 7 August 2014 (3 pages) |
18 August 2014 | Appointment of James Vincent Flaherty as a director on 7 August 2014 (3 pages) |
4 July 2014 | Memorandum and Articles of Association (14 pages) |
4 July 2014 | Memorandum and Articles of Association (14 pages) |
25 June 2014 | Incorporation
|
25 June 2014 | Incorporation
|