PADDOCK WOOD FINANCE LIMITED
Overview
Company Name | PADDOCK WOOD FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04157791 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PADDOCK WOOD FINANCE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PADDOCK WOOD FINANCE LIMITED located?
Registered Office Address | 5th Floor Valiant Building 14 South Parade LS1 5QS Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PADDOCK WOOD FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
IGF FINANCE LIMITED | Feb 09, 2001 | Feb 09, 2001 |
What are the latest accounts for PADDOCK WOOD FINANCE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2017 |
Next Accounts Due On | Dec 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for PADDOCK WOOD FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr Michael Hofman as a secretary on May 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher John Manson as a director on Jan 11, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Gerald Large as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Bernard Walsh as a director on Nov 30, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ to Valiant Building 14 South Parade Leeds LS1 5QS | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on Sep 15, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Martin Gerald Large on Sep 07, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Appointment of Mr Michael Bernard Walsh as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of James Gervasio as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of PADDOCK WOOD FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOFMAN, Michael | Secretary | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building | 209364010001 | |||||||
MANSON, Christopher John | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building | United Kingdom | British | Company Director | 175493670001 | ||||
WALSH, Michael Bernard | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building | England | British | Director | 74086660002 | ||||
CHAPMAN, Paul Stephen | Secretary | Merlimont 101 Hayes Lane BR3 6RN Beckenham Kent | British | 1403010006 | ||||||
GERVASIO, James Ernest Peter | Secretary | 210-212 Chapeltown Road LS7 4HZ Leeds Saint Martins House United Kingdom | British | 2093810001 | ||||||
WALSH, Michael Bernard | Secretary | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | 159189890001 | |||||||
WOODALL, Michael David | Secretary | Glovers Cottage Reigate Hill RH2 9PN Reigate Surrey | British | 4777030001 | ||||||
LARGE, Martin Gerald | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | Chartered Surveyor | 44118740003 | ||||
LONGHURST, Jeffrey Daniels | Director | 8 Kentish Gardens TN2 5XU Tunbridge Wells Kent | England | British | Managing Director | 119069920001 | ||||
RICHARDS, David Mark | Director | Fant Barn 26 Church Lane TN12 5JH East Peckham Kent | British | Sales Director | 73214720001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0