Sandal
Wakefield
West Yorkshire
WF2 6BW
Director Name | Mr Andrew Martin Skinner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Curlews Alton Hampshire GU34 2LG |
Secretary Name | Mr Andrew Martin Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Curlews Alton Hampshire GU34 2LG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Rennington |
Ward | Longhoughton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,635 |
Cash | £25 |
Current Liabilities | £34,217 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | Application to strike the company off the register (4 pages) |
10 April 2012 | Application to strike the company off the register (4 pages) |
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2011 | Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED on 21 January 2011 (1 page) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Andrew Martin Skinner on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David Harrison on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Andrew Martin Skinner on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David Harrison on 18 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
12 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 November 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 November 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
25 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Ad 12/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2005 | Ad 12/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: bambling & co 10 rakemakers holybourne alton hampshire GU34 4ED (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: bambling & co 10 rakemakers holybourne alton hampshire GU34 4ED (1 page) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Incorporation (6 pages) |
12 January 2005 | Incorporation (6 pages) |