Lupset Park
Wakefield
West Yorkshire
WF2 8JY
Secretary Name | Liane Sargeant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pennine Close Lupset Park Wakefield West Yorkshire WF2 8JY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 5 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,289 |
Cash | £876 |
Current Liabilities | £31,369 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 July 2008 | Return made up to 11/05/08; full list of members (3 pages) |
4 July 2008 | Return made up to 11/05/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Return made up to 11/05/06; full list of members (2 pages) |
3 July 2006 | Return made up to 11/05/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 August 2005 | Return made up to 11/05/05; full list of members (2 pages) |
25 August 2005 | Return made up to 11/05/05; full list of members (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
23 September 2003 | Company name changed malcolm sargeant technical and m anagement services LIMITED\certificate issued on 23/09/03 (2 pages) |
23 September 2003 | Company name changed malcolm sargeant technical and m anagement services LIMITED\certificate issued on 23/09/03 (2 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
14 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2000 (8 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2000 (8 pages) |
24 July 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
24 July 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
21 June 2001 | Return made up to 11/05/01; full list of members
|
21 June 2001 | Secretary's particulars changed (1 page) |
21 June 2001 | Secretary's particulars changed (1 page) |
21 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
30 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 July 1999 | Return made up to 11/05/99; full list of members (6 pages) |
5 July 1999 | Return made up to 11/05/99; full list of members
|
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
11 May 1998 | Incorporation (18 pages) |