West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director Name | Mr Harald Anton Schwarzmayr |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 14 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Secretary Name | Mr Michael Grace |
---|---|
Status | Closed |
Appointed | 30 June 2014(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 February 2017) |
Role | Company Director |
Correspondence Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
Director Name | Bert Jan Koekoek |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Bernhardstraat 11 4175 Ed Haaften The Netherlands |
Secretary Name | Mrs Kaye Suzanne Few |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2014) |
Role | Accountant |
Correspondence Address | 14 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Registered Address | Wienerberger House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3SA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
4 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 September 2015 | Declaration of solvency (3 pages) |
17 September 2015 | Declaration of solvency (3 pages) |
17 September 2015 | Appointment of a voluntary liquidator (1 page) |
17 September 2015 | Appointment of a voluntary liquidator (1 page) |
17 September 2015 | Resolutions
|
15 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Harald Anton Schwarzmayr on 1 February 2011 (2 pages) |
6 May 2015 | Director's details changed for Harald Anton Schwarzmayr on 1 February 2011 (2 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 July 2014 | Termination of appointment of Kaye Few as a secretary (1 page) |
1 July 2014 | Termination of appointment of Kaye Few as a secretary (1 page) |
1 July 2014 | Appointment of Mr Michael Grace as a secretary (2 pages) |
1 July 2014 | Appointment of Mr Michael Grace as a secretary (2 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 February 2013 | Termination of appointment of Bert Koekoek as a director (1 page) |
11 February 2013 | Termination of appointment of Bert Koekoek as a director (1 page) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 November 2010 | Registered office address changed from Unit 4a Kingfisher Court Hambridge Road Newbury RG14 5SJ on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Registered office address changed from Unit 4a Kingfisher Court Hambridge Road Newbury RG14 5SJ on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Unit 4a Kingfisher Court Hambridge Road Newbury RG14 5SJ on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from wienerberger house brooks drive cheadle royal business park cheadle cheshire SK8 3SA (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from wienerberger house brooks drive cheadle royal business park cheadle cheshire SK8 3SA (1 page) |
25 September 2008 | Secretary appointed kaye suzanne few (2 pages) |
25 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
25 September 2008 | Secretary appointed kaye suzanne few (2 pages) |
25 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
4 September 2008 | Memorandum and Articles of Association (19 pages) |
4 September 2008 | Memorandum and Articles of Association (19 pages) |
30 August 2008 | Company name changed trading building products LIMITED\certificate issued on 01/09/08 (2 pages) |
30 August 2008 | Company name changed trading building products LIMITED\certificate issued on 01/09/08 (2 pages) |
14 August 2008 | Incorporation (26 pages) |
14 August 2008 | Incorporation (26 pages) |