Wakefield
West Yorkshire
WF1 3RP
Director Name | Michael Stuart Langton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 August 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bracewell Road Meltham Holmfirth West Yorkshire HD9 5JR |
Director Name | Miss Rachel Elizabeth Andrews |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 January 2011(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 August 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 101 Lincoln Street Wakefield West Yorkshire WF2 0ED |
Director Name | James Alexander Roscoe |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Alexann 81 Oldham Road Grasscroft Oldham OL4 4JF |
Secretary Name | Mrs Carole Ann Roscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Alexann 81 Oldham Road Grasscroft Oldham OL4 4JF |
Director Name | Mr Dennis O'Neill |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 24 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robelyn Cottage Biddick Lane Washington Tyne & Wear NE38 8AB |
Secretary Name | James Alexander Roscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Alexann 81 Oldham Road Grasscroft Oldham OL4 4JF |
Director Name | Mr Andrew Thomas McCarthy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Highfield House Moor Road Burley Woodhead West Yorkshire LS29 7AS |
Director Name | Stephen Edward Mellor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Church Lane Nailsea Bristol Avon BS48 4NG |
Secretary Name | Christel Bevils |
---|---|
Nationality | Estonian |
Status | Resigned |
Appointed | 01 February 2004(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 8 Westfield Park Wakefield West Yorkshire WF1 3RP |
Secretary Name | Mr Andrew Thomas McCarthy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Moor Road Burley Woodhead West Yorkshire LS29 7AS |
Secretary Name | Mr Andrew Thomas McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Moor Road Burley Woodhead West Yorkshire LS29 7AS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Arkwright House Parsongae Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | James Alexander Roscoe 6.78% Ordinary |
---|---|
15 at £1 | Michael Stuart Langton 5.08% Ordinary |
100 at £1 | Peter Thomas Bevils 33.90% Ordinary |
10 at £1 | Andrew Thomas Mccarthy 3.39% Ordinary |
60 at £1 | Dennis O'neill 20.34% Ordinary |
50 at £1 | Stephen Edward Mellor 16.95% Ordinary |
40 at £1 | Jane Mccarthy 13.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,829 |
Current Liabilities | £273,121 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2013 | Final Gazette dissolved following liquidation (1 page) |
15 August 2013 | Final Gazette dissolved following liquidation (1 page) |
25 May 2013 | Administrator's progress report to 1 May 2013 (16 pages) |
25 May 2013 | Administrator's progress report to 1 May 2013 (16 pages) |
25 May 2013 | Administrator's progress report to 18 April 2013 (14 pages) |
25 May 2013 | Administrator's progress report to 1 May 2013 (16 pages) |
25 May 2013 | Administrator's progress report to 18 April 2013 (14 pages) |
15 May 2013 | Administrator's progress report to 18 April 2013 (15 pages) |
15 May 2013 | Administrator's progress report to 1 May 2013 (16 pages) |
15 May 2013 | Notice of move from Administration to Dissolution on 1 May 2013 (16 pages) |
15 May 2013 | Notice of move from Administration to Dissolution (16 pages) |
15 May 2013 | Administrator's progress report to 1 May 2013 (16 pages) |
15 May 2013 | Administrator's progress report to 18 April 2013 (15 pages) |
15 May 2013 | Administrator's progress report to 1 May 2013 (16 pages) |
12 November 2012 | Administrator's progress report to 18 October 2012 (16 pages) |
12 November 2012 | Notice of extension of period of Administration (1 page) |
12 November 2012 | Notice of extension of period of Administration (1 page) |
12 November 2012 | Administrator's progress report to 18 October 2012 (16 pages) |
18 June 2012 | Administrator's progress report to 16 May 2012 (15 pages) |
18 June 2012 | Administrator's progress report to 16 May 2012 (15 pages) |
13 January 2012 | Statement of administrator's proposal (35 pages) |
13 January 2012 | Statement of administrator's proposal (35 pages) |
28 December 2011 | Statement of affairs with form 2.14B (19 pages) |
28 December 2011 | Statement of affairs with form 2.14B (19 pages) |
25 November 2011 | Appointment of an administrator (1 page) |
25 November 2011 | Registered office address changed from Waterside Mills Greenfield Oldham OL3 7NH on 25 November 2011 (2 pages) |
25 November 2011 | Appointment of an administrator (1 page) |
25 November 2011 | Registered office address changed from Waterside Mills Greenfield Oldham OL3 7NH on 25 November 2011 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
7 February 2011 | Termination of appointment of Stephen Mellor as a director (1 page) |
7 February 2011 | Termination of appointment of Stephen Mellor as a director (1 page) |
7 February 2011 | Appointment of Miss Rachel Elizabeth Andrews as a director (2 pages) |
7 February 2011 | Appointment of Miss Rachel Elizabeth Andrews as a director (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 June 2010 | Termination of appointment of Andrew Mccarthy as a secretary (1 page) |
3 June 2010 | Termination of appointment of Andrew Mccarthy as a secretary (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Stephen Edward Mellor on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Michael Stuart Langton on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Stephen Edward Mellor on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Michael Stuart Langton on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Peter Thomas Bevils on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Peter Thomas Bevils on 31 December 2009 (2 pages) |
31 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
31 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
9 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
8 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
8 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
5 February 2008 | Conve 22/01/08 (1 page) |
5 February 2008 | Conve 22/01/08 (1 page) |
7 December 2007 | Ad 01/10/07--------- £ si 15@1=15 £ ic 280/295 (3 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Ad 01/10/07--------- £ si 15@1=15 £ ic 280/295 (3 pages) |
7 December 2007 | Resolutions
|
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | £ ic 282/280 23/09/07 £ sr 2@1=2 (1 page) |
26 October 2007 | £ ic 282/280 23/09/07 £ sr 2@1=2 (1 page) |
26 October 2007 | Resolutions
|
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
25 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
25 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
24 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
20 February 2006 | Return made up to 21/01/06; full list of members (9 pages) |
20 February 2006 | Return made up to 21/01/06; full list of members (9 pages) |
29 December 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
29 December 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
1 June 2005 | Nc inc already adjusted 20/08/04 (4 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Nc inc already adjusted 20/08/04 (4 pages) |
1 June 2005 | Resolutions
|
16 May 2005 | Ad 20/08/04--------- £ si 29950@1 (2 pages) |
16 May 2005 | Ad 20/08/04--------- £ si 29950@1 (2 pages) |
20 April 2005 | New secretary appointed (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (1 page) |
20 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (9 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members (9 pages) |
18 January 2005 | Particulars of mortgage/charge (5 pages) |
18 January 2005 | Particulars of mortgage/charge (5 pages) |
21 July 2004 | Ad 09/06/04--------- £ si 142@1=142 £ ic 130/272 (4 pages) |
21 July 2004 | Ad 09/06/04--------- £ si 142@1=142 £ ic 130/272 (4 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned;director resigned (1 page) |
7 February 2004 | Return made up to 21/01/04; full list of members (9 pages) |
7 February 2004 | Return made up to 21/01/04; full list of members (9 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Ad 01/10/03--------- £ si 20@1=20 £ ic 110/130 (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Ad 01/10/03--------- £ si 20@1=20 £ ic 110/130 (2 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Ad 22/07/03--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
13 August 2003 | Ad 22/07/03--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
7 August 2003 | Particulars of mortgage/charge (6 pages) |
7 August 2003 | Particulars of mortgage/charge (6 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
10 April 2003 | Ad 01/01/03--------- £ si 10@1 (2 pages) |
10 April 2003 | Ad 01/01/03--------- £ si 10@1 (2 pages) |
9 March 2003 | Return made up to 21/01/03; full list of members (8 pages) |
9 March 2003 | Return made up to 21/01/03; full list of members
|
1 March 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
1 March 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 100 high street lees oldham OL4 5DJ (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 100 high street lees oldham OL4 5DJ (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
27 August 2002 | Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 2002 | Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
7 June 2002 | Company name changed mnm construction services limite d\certificate issued on 07/06/02 (2 pages) |
7 June 2002 | Company name changed mnm construction services limite d\certificate issued on 07/06/02 (2 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
6 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
27 April 2000 | Accounts made up to 31 January 2000 (5 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
27 April 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
23 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Incorporation (10 pages) |
21 January 1999 | Incorporation (10 pages) |