NORTH KIRKLEES CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

NORTH KIRKLEES CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03945877

Incorporation date

12/03/2000

Size

Full

Contacts

Registered address

Registered address

11-12 Empire House Wakefield Old Road, Dewsbury, West Yorkshire WF12 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2000)
dot icon05/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2016
First Gazette notice for voluntary strike-off
dot icon11/06/2016
Application to strike the company off the register
dot icon01/03/2016
Annual return made up to 2016-02-28 no member list
dot icon21/02/2016
Registered office address changed from 2nd Floor, Standard House Half Moon Street Huddersfield HD1 2JF to 11-12 Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DJ on 2016-02-22
dot icon21/02/2016
Appointment of Mrs Judith Priestley as a director on 2016-01-26
dot icon21/02/2016
Termination of appointment of Alison Kay Guest as a director on 2015-11-17
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon07/10/2015
Termination of appointment of Stacey Marie Duke as a director on 2015-09-17
dot icon01/09/2015
Appointment of Ms Linda Summers as a director on 2015-09-01
dot icon28/04/2015
Annual return made up to 2015-02-28 no member list
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon16/09/2014
Termination of appointment of Carl Gottowik as a director on 2014-03-04
dot icon15/09/2014
Appointment of Mr Adrian Hugh Cruden as a director on 2014-04-01
dot icon15/09/2014
Appointment of Ms Alison Kay Guest as a director on 2014-03-01
dot icon29/04/2014
Termination of appointment of Mark Lacey as a secretary
dot icon29/04/2014
Appointment of Mr Nicholas Eugene Whittingham as a secretary
dot icon29/04/2014
Appointment of Ms Stacey Marie Duke as a director
dot icon19/03/2014
Resolutions
dot icon12/03/2014
Annual return made up to 2014-02-28 no member list
dot icon13/01/2014
Appointment of Ms Gulnaz Akhtar as a director
dot icon13/01/2014
Termination of appointment of Muhammad Khan as a director
dot icon08/12/2013
Full accounts made up to 2013-03-31
dot icon01/10/2013
Termination of appointment of Anne Whitworth as a director
dot icon06/03/2013
Annual return made up to 2013-02-28 no member list
dot icon06/01/2013
Termination of appointment of Josephine Brook as a director
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-02-28 no member list
dot icon22/03/2012
Director's details changed for Mr Carl Gottowik on 2012-03-23
dot icon05/02/2012
Appointment of Mr Mark Andrew Lacey as a secretary
dot icon10/01/2012
Director's details changed for Miss Anne Elizabeth Pendlebury on 2012-01-11
dot icon10/01/2012
Director's details changed for Ms Theresa Mcdonagh on 2012-01-11
dot icon10/01/2012
Director's details changed for Ms Josephine Marian Brook on 2012-01-11
dot icon10/01/2012
Director's details changed for Ms Anne Whitworth on 2012-01-11
dot icon10/01/2012
Appointment of Mr Laurence James Campbell as a director
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/12/2011
Termination of appointment of David Laycock as a director
dot icon18/12/2011
Termination of appointment of Colin Kirby as a director
dot icon18/12/2011
Termination of appointment of Peter Hoyle as a director
dot icon15/11/2011
Director's details changed for Mr Muhammad Qamaruddin Khan on 2011-11-16
dot icon15/11/2011
Termination of appointment of Alistair Macdonald as a director
dot icon09/05/2011
Annual return made up to 2011-02-28 no member list
dot icon09/05/2011
Appointment of Mr Carl Gottowik as a director
dot icon09/05/2011
Termination of appointment of Jennifer Moore as a director
dot icon28/02/2011
Appointment of Mr Muhammad Qamaruddin Khan as a director
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon16/05/2010
Annual return made up to 2010-02-28 no member list
dot icon16/05/2010
Director's details changed for Miss Jennifer Elaine Smith on 2010-01-02
dot icon13/05/2010
Director's details changed for Ms Josephine Brook on 2009-10-02
dot icon13/05/2010
Director's details changed for Ms Theresa Mcdonagh on 2010-01-02
dot icon13/05/2010
Director's details changed for Mr Peter John Harrison Hoyle on 2010-01-14
dot icon13/05/2010
Director's details changed for Mr David Anthony Laycock on 2010-01-02
dot icon13/05/2010
Director's details changed for Ms Anne Whitworth on 2010-01-02
dot icon13/05/2010
Director's details changed for Miss Anne Elizabeth Pendlebury on 2010-01-02
dot icon13/05/2010
Termination of appointment of Dorothy Jessop as a director
dot icon13/05/2010
Director's details changed for Dr Alistair Innes Macdonald on 2010-01-02
dot icon13/05/2010
Director's details changed for Colonel Colin Kirby on 2010-01-02
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon14/12/2009
Director's details changed for Ms Theresa Mcdonagh on 2009-01-21
dot icon18/03/2009
Resolutions
dot icon11/03/2009
Annual return made up to 28/02/09
dot icon12/02/2009
Director appointed colonel colin stephen kirby
dot icon12/02/2009
Director appointed mr peter john harrison hoyle
dot icon11/02/2009
Director appointed miss anne elizabeth pendlebury
dot icon11/02/2009
Director appointed dr alistair innes macdonald
dot icon11/02/2009
Director appointed ms theresa mcdonagh
dot icon03/02/2009
Appointment terminated director paul whitfield
dot icon03/02/2009
Appointment terminated director malcolm parkinson
dot icon03/02/2009
Appointment terminated director richard gibson
dot icon02/02/2009
Registered office changed on 03/02/2009 from town hall annexe brunswick street batley west yorkshire WF17 5DT
dot icon27/01/2009
Appointment terminated director shakeel hafez
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon08/04/2008
Director appointed miss jennifer elaine smith
dot icon08/04/2008
Director appointed mr richard alan gibson
dot icon18/03/2008
Annual return made up to 28/02/08
dot icon18/03/2008
Appointment terminated secretary clare coard
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon07/03/2007
Annual return made up to 28/02/07
dot icon07/03/2007
Director resigned
dot icon06/12/2006
Accounts made up to 2006-03-31
dot icon23/03/2006
Director resigned
dot icon01/03/2006
Annual return made up to 28/02/06
dot icon08/12/2005
Accounts made up to 2005-03-31
dot icon15/03/2005
Annual return made up to 28/02/05
dot icon14/03/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon30/01/2005
New director appointed
dot icon28/01/2005
Accounts made up to 2004-03-31
dot icon18/08/2004
Memorandum and Articles of Association
dot icon18/08/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon15/04/2004
Director's particulars changed
dot icon13/04/2004
Director resigned
dot icon13/04/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Annual return made up to 28/02/04
dot icon24/01/2004
New director appointed
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Director resigned
dot icon27/11/2003
Accounts made up to 2003-03-31
dot icon14/08/2003
New director appointed
dot icon11/04/2003
Annual return made up to 28/02/03
dot icon11/04/2003
New secretary appointed;new director appointed
dot icon11/04/2003
Director resigned
dot icon01/04/2003
Director resigned
dot icon21/01/2003
Accounts made up to 2002-03-31
dot icon30/05/2002
New secretary appointed
dot icon17/03/2002
Annual return made up to 28/02/02
dot icon17/03/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon05/02/2002
Secretary resigned
dot icon02/12/2001
New director appointed
dot icon02/11/2001
Director resigned
dot icon30/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon25/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon25/03/2001
Annual return made up to 13/03/01
dot icon06/03/2001
Director resigned
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon12/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinnock, Andrew Charles
Director
26/04/2001 - 01/03/2004
5
Hall, Allan Royce
Director
13/03/2000 - 21/02/2002
-
Coard, Clare
Director
04/04/2003 - 09/03/2004
1
Khan, Muhammad Qamaruddin
Director
07/12/2010 - 03/12/2013
2
Whitworth, Anne
Director
12/10/2004 - 03/09/2013
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORTH KIRKLEES CITIZENS ADVICE BUREAU

NORTH KIRKLEES CITIZENS ADVICE BUREAU is an(a) Dissolved company incorporated on 12/03/2000 with the registered office located at 11-12 Empire House Wakefield Old Road, Dewsbury, West Yorkshire WF12 8DJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTH KIRKLEES CITIZENS ADVICE BUREAU?

toggle

NORTH KIRKLEES CITIZENS ADVICE BUREAU is currently Dissolved. It was registered on 12/03/2000 and dissolved on 05/09/2016.

Where is NORTH KIRKLEES CITIZENS ADVICE BUREAU located?

toggle

NORTH KIRKLEES CITIZENS ADVICE BUREAU is registered at 11-12 Empire House Wakefield Old Road, Dewsbury, West Yorkshire WF12 8DJ.

What does NORTH KIRKLEES CITIZENS ADVICE BUREAU do?

toggle

NORTH KIRKLEES CITIZENS ADVICE BUREAU operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for NORTH KIRKLEES CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 05/09/2016: Final Gazette dissolved via voluntary strike-off.