Sandal
Wakefield
West Yorkshire
WF2 6RY
Secretary Name | Secretary William Ronald Hawkins |
---|---|
Status | Closed |
Appointed | 01 March 2012(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 July 2017) |
Role | Company Director |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Director Name | Mr Kenneth Frederick Addey |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 1994) |
Role | Shoe Retailer |
Correspondence Address | 10 Yeomans Way Anston Sheffield South Yorkshire S31 7HB |
Director Name | John Laurence Earnshaw |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2000) |
Role | Shoe Retailer |
Correspondence Address | 15 Balmoral Avenue Beaumont Park Huddersfield Yorkshire HD4 5LP |
Director Name | Nellie Earnshaw |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 November 1991) |
Role | Shoe Retailer |
Correspondence Address | 168 Woodside Road Huddersfield West Yorkshire HD4 5JG |
Secretary Name | John Laurence Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 1994) |
Role | Company Director |
Correspondence Address | 81 Luck Lane Marsh Huddersfield West Yorkshire HD1 4QU |
Secretary Name | Rachael Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1994(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2000) |
Role | Radiographer |
Correspondence Address | 12 Balmoral Avenue Beaumont Park Huddersfield Yorkshire HD4 5LP |
Secretary Name | Jean Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(36 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 March 2012) |
Role | Secretary |
Correspondence Address | 20 Lime Crescent Sandal Wakefield West Yorkshire WF2 6RY |
Registered Address | 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £88,598 |
Cash | £1,744 |
Current Liabilities | £71,600 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
24 April 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 April 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnston Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnston Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
6 May 2016 | Liquidators statement of receipts and payments to 11 March 2016 (18 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (18 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (18 pages) |
15 April 2016 | Court order INSOLVENCY:replacement of liquidator (18 pages) |
15 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Court order INSOLVENCY:replacement of liquidator (18 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (27 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 25 June 2015 (27 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (27 pages) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 May 2015 | Liquidators statement of receipts and payments to 25 March 2015 (14 pages) |
27 May 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (14 pages) |
27 May 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (14 pages) |
1 July 2014 | Registered office address changed from C/O C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from C/O C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from C/O C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2014 | Registered office address changed from 7 Byram Street Huddersfield West Yorkshire Hd1 1 Bx on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 7 Byram Street Huddersfield West Yorkshire Hd1 1 Bx on 11 April 2014 (2 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Statement of affairs with form 4.19 (7 pages) |
10 April 2014 | Statement of affairs with form 4.19 (7 pages) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 March 2012 | Termination of appointment of Jean Hawkins as a secretary (1 page) |
1 March 2012 | Appointment of Secretary William Ronald Hawkins as a secretary (1 page) |
1 March 2012 | Termination of appointment of Jean Hawkins as a secretary (1 page) |
1 March 2012 | Appointment of Secretary William Ronald Hawkins as a secretary (1 page) |
18 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
9 March 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
9 March 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
24 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2006 | Particulars of mortgage/charge (6 pages) |
8 September 2006 | Particulars of mortgage/charge (6 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 7 byram street huddersfield HD1 1BX (1 page) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Return made up to 27/09/05; full list of members (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 7 byram street huddersfield HD1 1BX (1 page) |
27 September 2005 | Location of debenture register (1 page) |
27 September 2005 | Return made up to 27/09/05; full list of members (2 pages) |
27 September 2005 | Location of debenture register (1 page) |
27 September 2005 | Location of register of members (1 page) |
10 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
10 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
17 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
24 September 2002 | Return made up to 27/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 27/09/02; full list of members (6 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
13 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
13 December 2001 | Return made up to 27/09/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
10 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
10 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
7 November 2000 | Return made up to 27/09/00; full list of members
|
7 November 2000 | Return made up to 27/09/00; full list of members
|
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
17 August 2000 | Auditor's resignation (2 pages) |
17 August 2000 | Auditor's resignation (2 pages) |
17 August 2000 | Auditor's resignation (2 pages) |
17 August 2000 | Auditor's resignation (2 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
30 October 1997 | Particulars of mortgage/charge (6 pages) |
30 October 1997 | Particulars of mortgage/charge (6 pages) |
6 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
19 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
19 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Secretary's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Secretary's particulars changed (1 page) |
11 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
11 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
18 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
18 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
21 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
21 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
2 September 1963 | Incorporation (14 pages) |
2 September 1963 | Incorporation (14 pages) |