Pocklington
York
YO42 2PB
Secretary Name | Mr John Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lord Drive Pocklington York YO42 2PB |
Director Name | Paul Mapals |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(12 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 April 2014) |
Role | Steel Worker |
Correspondence Address | 9 Cross Flatts Mount Leeds West Yorkshire LS11 7BL |
Director Name | Sharon Elizabeth Allan |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 April 2014) |
Role | Accounts Administrator |
Correspondence Address | 29 Branch Road Lower Wortley Leeds West Yorkshire LS12 5NR |
Director Name | Keith Allan |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Account Manager |
Correspondence Address | 29 Branch Road Wortley Leeds LS12 5NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2014 | Final Gazette dissolved following liquidation (1 page) |
24 April 2014 | Final Gazette dissolved following liquidation (1 page) |
24 January 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 January 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 January 2013 | Liquidators statement of receipts and payments to 22 November 2012 (11 pages) |
25 January 2013 | Liquidators' statement of receipts and payments to 22 November 2012 (11 pages) |
25 January 2013 | Liquidators' statement of receipts and payments to 22 November 2012 (11 pages) |
13 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 December 2011 | Statement of affairs with form 4.19 (9 pages) |
1 December 2011 | Appointment of a voluntary liquidator (1 page) |
1 December 2011 | Resolutions
|
1 December 2011 | Statement of affairs with form 4.19 (9 pages) |
1 December 2011 | Appointment of a voluntary liquidator (1 page) |
1 December 2011 | Resolutions
|
14 November 2011 | Registered office address changed from Unit 7, Balm Road Industrial Estate, Beza Street Leeds West Yorkshire LS10 2BG on 14 November 2011 (2 pages) |
14 November 2011 | Registered office address changed from Unit 7, Balm Road Industrial Estate, Beza Street Leeds West Yorkshire LS10 2BG on 14 November 2011 (2 pages) |
21 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
21 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
22 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Company name changed reprise (uk) LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Resolutions
|
18 March 2010 | Company name changed reprise (uk) LIMITED\certificate issued on 18/03/10
|
18 March 2010 | Resolutions
|
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
28 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 October 2006 | Return made up to 22/08/06; full list of members (3 pages) |
18 October 2006 | Return made up to 22/08/06; full list of members (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | Director resigned (1 page) |
22 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
22 August 2005 | New director appointed (1 page) |
1 June 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
1 June 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: certax house, winchester close wrenthorpe wakefield WF2 0DT (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: certax house, winchester close wrenthorpe wakefield WF2 0DT (1 page) |
28 February 2005 | Return made up to 25/02/05; full list of members
|
28 February 2005 | Return made up to 25/02/05; full list of members (3 pages) |
3 August 2004 | Ad 25/06/04--------- £ si [email protected]=1 £ ic 3/4 (2 pages) |
3 August 2004 | Ad 25/06/04--------- £ si [email protected]=1 £ ic 3/4 (2 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Ad 22/04/04--------- £ si [email protected]=1 £ ic 2/3 (1 page) |
23 April 2004 | Ad 22/04/04--------- £ si [email protected]=1 £ ic 2/3 (1 page) |
22 March 2004 | Ad 03/03/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
22 March 2004 | Ad 03/03/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 March 2004 | New secretary appointed;new director appointed (1 page) |
5 March 2004 | New director appointed (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 March 2004 | New secretary appointed;new director appointed (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Incorporation (13 pages) |
3 March 2004 | Incorporation (13 pages) |