Sandal
Wakefield
West Yorkshire
WF2 6RY
Secretary Name | Jean Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(34 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 20 July 2018) |
Role | Secretary |
Correspondence Address | 20 Lime Crescent Sandal Wakefield West Yorkshire WF2 6RY |
Director Name | John Laurence Earnshaw |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2000) |
Role | Shoe Retailer |
Correspondence Address | 15 Balmoral Avenue Beaumont Park Huddersfield Yorkshire HD4 5LP |
Secretary Name | Rachael Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 12 Balmoral Avenue Beaumont Park Huddersfield Yorkshire HD4 5LP |
Registered Address | C/O Kay Johnson Gee Corporate Recovery Limited 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 | £101,327 |
Cash | £5,125 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (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 Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (18 pages) |
28 April 2016 | Liquidators statement of receipts and payments to 11 March 2016 (18 pages) |
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:court order - removal/ replacement of liquidator (18 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (28 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 25 June 2015 (28 pages) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
26 May 2015 | Liquidators statement of receipts and payments to 25 March 2015 (16 pages) |
26 May 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (16 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) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 April 2014 | Registered office address changed from 7 Byram Street Huddersfield West Yorkshire HD1 1BX on 11 April 2014 (2 pages) |
10 April 2014 | Statement of affairs with form 4.19 (7 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (2 pages) |
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 December 2009 | Director's details changed for William Ronald Hawkins on 1 December 2009 (2 pages) |
5 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Director's details changed for William Ronald Hawkins on 1 December 2009 (2 pages) |
5 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
5 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2006 | Particulars of mortgage/charge (6 pages) |
25 January 2006 | Return made up to 04/12/05; full list of members (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 7 byram street huddersfield HD1 1BX (1 page) |
25 January 2006 | Location of debenture register (1 page) |
25 January 2006 | Location of register of members (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
10 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
18 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
6 December 2002 | Return made up to 04/12/02; full list of members
|
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
13 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
31 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 14 February 2000 (7 pages) |
24 November 2000 | Accounting reference date extended from 18/02/01 to 31/03/01 (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
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) |
20 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 14 February 1999 (6 pages) |
9 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 14 February 1998 (5 pages) |
31 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
8 December 1997 | Accounts for a small company made up to 14 February 1997 (5 pages) |
30 October 1997 | Particulars of mortgage/charge (6 pages) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Secretary's particulars changed (1 page) |
12 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
10 November 1996 | Accounts for a small company made up to 14 February 1996 (5 pages) |
2 January 1996 | Return made up to 04/12/95; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 14 February 1995 (5 pages) |