Wakefield
West Yorkshire
WF2 6RY
Director Name | Gillian Linda Gawron |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lime Crescent Wakefield West Yorkshire WF2 6RY |
Secretary Name | David John Gawron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lime Crescent Wakefield West Yorkshire WF2 6RY |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.dg-educational.com/ |
---|---|
Email address | [email protected] |
Telephone | 01484 860506 |
Telephone region | Huddersfield |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
9.3k at £1 | David John Gawron 40.05% Ordinary |
---|---|
6.9k at £1 | Edward Gawron 29.98% Ordinary |
6.9k at £1 | Gillian Linda Gawron 29.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,285 |
Cash | £26,251 |
Current Liabilities | £540,287 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 October 2006 | Delivered on: 10 October 2006 Persons entitled: Ge Commercial Finance Limited (Security Holder) Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 March 2001 | Delivered on: 10 March 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (21 pages) |
---|---|
14 September 2016 | Satisfaction of charge 2 in full (4 pages) |
3 May 2016 | Statement of affairs with form 4.19 (9 pages) |
18 April 2016 | Registered office address changed from 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 18 April 2016 (2 pages) |
14 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 February 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 December 2014 | Director's details changed for Gillian Linda Gawron on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for David John Gawron on 18 December 2014 (2 pages) |
18 December 2014 | Secretary's details changed for David John Gawron on 18 December 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
4 October 2010 | Registered office address changed from Cross Street Chambers Beaumonts Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Cross Street Chambers Beaumonts Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 4 October 2010 (1 page) |
9 March 2010 | Resolutions
|
9 March 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Gillian Linda Gawron on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Gillian Linda Gawron on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for David John Gawron on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for David John Gawron on 1 October 2009 (2 pages) |
14 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from beaumonts chartered accountants cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 February 2008 | Return made up to 12/12/07; full list of members (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 3 stoneroyd farm flockton wakefield WF4 4TN (1 page) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
10 October 2006 | Particulars of mortgage/charge (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
8 January 2004 | Return made up to 12/12/03; full list of members
|
6 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
8 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
22 February 2002 | Return made up to 12/12/01; full list of members
|
12 November 2001 | Registered office changed on 12/11/01 from: wisteria cottage 460 denby dale road east durkar wakefield west yorkshire WF4 2AE (1 page) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Ad 12/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
28 December 2000 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
12 December 2000 | Incorporation (16 pages) |