Wakefield
West Yorkshire
WF1 2QP
Director Name | Miss Claire Antonia Alexandria Moffatt-Lonsdale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 18 April 2019) |
Role | Director Of Finance & Systems Administration |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bond Street Wakefield West Yorkshire WF1 2QP |
Director Name | Miss Bonita Mohamed |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 14 March 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Bond Street Wakefield West Yorkshire WF1 2QP |
Director Name | Mr Andrew James Swain |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 18 April 2019) |
Role | Director Of Operations & Logistics |
Country of Residence | England |
Correspondence Address | 26 Bond Street Wakefield West Yorkshire WF1 2QP |
Registered Address | 26 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
26 February 2019 | Delivered on: 26 February 2019 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2019 | Termination of appointment of Bonita Mohamed as a director on 1 August 2019 (1 page) |
1 May 2019 | Termination of appointment of Andrew James Swain as a director on 18 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Claire Antonia Alexandria Moffatt-Lonsdale as a director on 18 April 2019 (1 page) |
22 March 2019 | Director's details changed for Mr Jonathan Ralph Round on 21 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Miss Bonita Mohamed on 21 March 2019 (2 pages) |
21 March 2019 | Appointment of Miss Bonita Mohamed as a director on 14 March 2019 (2 pages) |
15 March 2019 | Appointment of Ms Claire Antonia Alexandria Moffatt-Lonsdale as a director on 14 March 2019 (2 pages) |
14 March 2019 | Appointment of Mr Andrew James Swain as a director on 14 March 2019 (2 pages) |
26 February 2019 | Registration of charge 111299000001, created on 26 February 2019 (15 pages) |
22 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
22 January 2019 | Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL United Kingdom to 26 Bond Street Wakefield West Yorkshire WF1 2QP on 22 January 2019 (1 page) |
15 January 2019 | Director's details changed for Mr Jonathan Ralph Round on 14 January 2019 (2 pages) |
3 January 2019 | Notification of Jonathan Ralph Round as a person with significant control on 2 January 2018 (2 pages) |
2 January 2019 | Withdrawal of a person with significant control statement on 2 January 2019 (2 pages) |
2 January 2018 | Incorporation Statement of capital on 2018-01-02
|
2 January 2018 | Incorporation Statement of capital on 2018-01-02
|