Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director Name | Mr Alan White |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(1 day after company formation) |
Appointment Duration | 25 years, 3 months (closed 23 January 2024) |
Role | Co Director Printers Stationer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Linda Joan White |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(1 day after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 August 2016) |
Role | Cd/Printers Stationers |
Country of Residence | United Kingdom |
Correspondence Address | 12 Silcoates Avenue Wrenthorpe Wakefield WF2 0UP |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | paperandpens.com |
---|---|
Email address | [email protected] |
Telephone | 01924 210236 |
Telephone region | Wakefield |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan White 50.00% Ordinary |
---|---|
1 at £1 | Linda Joan White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,109 |
Cash | £21 |
Current Liabilities | £151,671 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 September 2017 | Registered office address changed from 531 Denby Dale Road West Denby Dale Road West Calder Grove Wakefield WF4 3nd England to 25 Moorgate London EC2R 6AY on 1 September 2017 (2 pages) |
---|---|
29 August 2017 | Appointment of a liquidator (4 pages) |
19 January 2017 | Order of court to wind up (2 pages) |
31 December 2016 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Termination of appointment of Linda Joan White as a director on 31 August 2016 (1 page) |
6 October 2016 | Termination of appointment of Linda Joan White as a director on 31 August 2016 (1 page) |
28 September 2016 | Registered office address changed from 22 st Johns North St Johns Wakefield West Yorkshire WF1 3QA to 531 Denby Dale Road West Denby Dale Road West Calder Grove Wakefield WF4 3nd on 28 September 2016 (1 page) |
10 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 November 2010 | Director's details changed for Linda Joan Lennon on 19 December 2009 (2 pages) |
22 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 November 2009 | Director's details changed for Alan White on 25 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Linda Joan Lennon on 25 October 2009 (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 12 silcoates avenue wrenthorpe wakefield WF2 0UP (1 page) |
4 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 May 2003 | Resolutions
|
15 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
28 November 2001 | Return made up to 29/10/01; full list of members
|
13 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 March 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 29/10/99; full list of members
|
7 December 1999 | Registered office changed on 07/12/99 from: 52 wrenthorpe lane wrenthorpe wakefield west yorkshire WF2 0PT (1 page) |
5 November 1998 | Secretary resigned (1 page) |
29 October 1998 | Incorporation (16 pages) |