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 | 26 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 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 | 26 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 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 | 26 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | 81 Luck Lane Marsh Huddersfield West Yorkshire HD1 4QU |
Secretary Name | Rachael Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 August 2000) |
Role | Radiographer |
Correspondence Address | 12 Balmoral Avenue Beaumont Park Huddersfield Yorkshire HD4 5LP |
Secretary Name | Jean Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 20 Lime Crescent Sandal Wakefield West Yorkshire WF2 6RY |
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 | £17,518 |
Cash | £3,436 |
Current Liabilities | £79,272 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
3 March 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 March 2017 | Return of final meeting in a creditors' voluntary winding up (15 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) |
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) |
13 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (18 pages) |
13 May 2016 | Liquidators statement of receipts and payments to 11 March 2016 (18 pages) |
13 May 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 | Court order INSOLVENCY:replacement of liquidator (18 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Notice of ceasing to act as 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 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2015 | Appointment of 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) |
28 May 2015 | Liquidators statement of receipts and payments to 25 March 2015 (14 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (14 pages) |
28 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) |
14 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 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) |
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) |
10 April 2014 | Statement of affairs with form 4.19 (7 pages) |
10 April 2014 | Appointment of a voluntary liquidator (2 pages) |
10 April 2014 | Resolutions
|
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) |
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) |
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 June 2012 | Termination of appointment of Jean Hawkins as a secretary (1 page) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Termination of appointment of Jean Hawkins as a secretary (1 page) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 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) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 19/06/08; 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) |
11 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 20/06/07; 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) |
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) |
28 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (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) |
1 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
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) |
22 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 20/06/04; 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) |
8 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 August 2002 | Return made up to 20/06/02; full list of members (6 pages) |
27 August 2002 | Return made up to 20/06/02; full list of members (6 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Return made up to 20/06/01; full list of members
|
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Return made up to 20/06/01; full list of members
|
19 July 2001 | New secretary appointed (2 pages) |
10 November 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
10 November 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Return made up to 20/06/00; full list of members
|
5 July 2000 | Return made up to 20/06/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
30 October 1997 | Particulars of mortgage/charge (6 pages) |
30 October 1997 | Particulars of mortgage/charge (6 pages) |
27 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
9 April 1997 | Secretary's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Secretary's particulars changed (1 page) |
1 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
2 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
2 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
9 April 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
9 April 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
28 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
28 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
24 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
24 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
4 October 1982 | Certificate of incorporation (1 page) |
4 October 1982 | Incorporation (13 pages) |
4 October 1982 | Incorporation (13 pages) |
4 October 1982 | Certificate of incorporation (1 page) |