Dewsbury
West Yorkshire
WF12 0ER
Secretary Name | PPJ Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2015(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 July 2018) |
Correspondence Address | 6 Denby View Thornhill Dewsbury West Yorkshire WF12 0ER |
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY |
Director Name | Nicholas Ashworth |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-16 Clerkenwell Road London EC1M 5PQ |
Director Name | Mr Stephann Royalle |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Denby View Thornhill Dewsbury West Yorkshire WF12 0ER |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
30k at £1 | James Philip Raynham-gallivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,789 |
Cash | £1,264 |
Current Liabilities | £41,752 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 January 2017 | Registered office address changed from 6 Denby View Thornhill Dewsbury West Yorkshire WF12 0ER to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 27 January 2017 (1 page) |
---|---|
26 January 2017 | Appointment of a voluntary liquidator (1 page) |
26 January 2017 | Statement of affairs with form 4.19 (5 pages) |
26 January 2017 | Resolutions
|
21 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
20 January 2016 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (15 pages) |
17 July 2015 | Director's details changed for Dr James Raynham-Gallivan on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Dr James Raynham-Gallivan as a director on 8 March 2015 (2 pages) |
27 March 2015 | Appointment of Dr James Raynham-Gallivan as a director on 8 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Stephann Royalle as a director on 21 March 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 January 2015 | Company name changed ashparker LIMITED\certificate issued on 23/01/15
|
21 January 2015 | Registered office address changed from 267 Ashley Road Hale Altrincham Cheshire WA15 9NF to 6 Denby View Thornhill Dewsbury West Yorkshire WF12 0ER on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Nicholas Ashworth as a director on 20 January 2015 (1 page) |
21 January 2015 | Registered office address changed from , 267 Ashley Road, Hale, Altrincham, Cheshire, WA15 9NF to 6 Denby View Thornhill Dewsbury West Yorkshire WF12 0ER on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Ppj Secretariat Limited as a secretary on 21 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Stephann Royalle as a director on 21 January 2015 (2 pages) |
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
19 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 April 2014 | Registered office address changed from , 12-16 Clerkenwell Road, London, EC1M 5PQ on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 17 April 2014 (1 page) |
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
15 May 2012 | Termination of appointment of Richard Jobling as a director (1 page) |
15 May 2012 | Registered office address changed from , 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 15 May 2012 (1 page) |
15 May 2012 | Appointment of Nicholas Ashworth as a director (2 pages) |
15 May 2012 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 15 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
15 May 2012 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
15 May 2012 | Company name changed wynyard estate & property management LIMITED\certificate issued on 15/05/12
|
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Third Party Company Secretaries Limited on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Third Party Formations Limited on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Secretary's details changed for Third Party Company Secretaries Limited on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Third Party Formations Limited on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
24 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
3 December 2008 | Return made up to 02/12/07; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
22 June 2007 | Return made up to 02/12/06; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
6 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
25 October 2004 | Incorporation (14 pages) |