Outwood
Wakefield
West Yorkshire
WF1 3DZ
Director Name | Mr Peter Croft |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Role | Dental Manufacture |
Country of Residence | United Kingdom |
Correspondence Address | 122 Wakefield Road Rothwell Leeds West Yorkshire LS26 0SB |
Secretary Name | Miss Joanne Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | 84 Rooks Nest Road Outwood Wakefield West Yorkshire WF1 3DZ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 0113 2820983 |
---|---|
Telephone region | Leeds |
Registered Address | 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,691 |
Cash | £1 |
Current Liabilities | £17,150 |
Latest Accounts | 30 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
6 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 January 2018 | Liquidators' statement of receipts and payments to 15 November 2017 (21 pages) |
28 November 2016 | Registered office address changed from 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD England to 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD England to 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD on 28 November 2016 (2 pages) |
25 November 2016 | Appointment of a voluntary liquidator (1 page) |
25 November 2016 | Appointment of a voluntary liquidator (1 page) |
25 November 2016 | Resolutions
|
25 November 2016 | Statement of affairs with form 4.19 (6 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Statement of affairs with form 4.19 (6 pages) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2016 | Registered office address changed from 122 Wakefield Road Rothwell Leeds West Yorkshire BD16 1PY to 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD on 3 July 2016 (1 page) |
3 July 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Registered office address changed from 122 Wakefield Road Rothwell Leeds West Yorkshire BD16 1PY to 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD on 3 July 2016 (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
28 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
28 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Joanne Clarke on 1 March 2010 (2 pages) |
23 July 2010 | Director's details changed for Joanne Clarke on 1 March 2010 (2 pages) |
23 July 2010 | Director's details changed for Peter Croft on 1 March 2010 (2 pages) |
23 July 2010 | Director's details changed for Joanne Clarke on 1 March 2010 (2 pages) |
23 July 2010 | Director's details changed for Peter Croft on 1 March 2010 (2 pages) |
23 July 2010 | Director's details changed for Peter Croft on 1 March 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
8 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Return made up to 23/03/08; full list of members (4 pages) |
1 October 2008 | Return made up to 23/03/08; full list of members (4 pages) |
27 April 2007 | Ad 24/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | Ad 24/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2007 | Company name changed pjc ceramics LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed pjc ceramics LIMITED\certificate issued on 23/04/07 (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed;new director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 April 2007 | New secretary appointed;new director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
23 March 2007 | Incorporation (14 pages) |
23 March 2007 | Incorporation (14 pages) |