Cleckheaton
Yorkshire
BD19 4DT
Director Name | Mr John Taylor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(55 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Insulating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kings Mount Leeds Yorkshire LS17 5NS |
Secretary Name | Mr John Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1991(55 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kings Mount Leeds Yorkshire LS17 5NS |
Director Name | Mr Henry Michael Davis |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 1995) |
Role | Insulating Engineer |
Correspondence Address | 25 Shire Oak Road Leeds West Yorkshire LS6 2DD |
Website | www.jsmiller.co.uk |
---|---|
Telephone | 0113 2620111 |
Telephone region | Leeds |
Registered Address | C/O B W C Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£7,426 |
Cash | £4,728 |
Current Liabilities | £91,295 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2006 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 10 January 2017 (overdue) |
---|
8 September 2016 | Restoration by order of the court (3 pages) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Restoration by order of the court (2 pages) |
6 April 2006 | Dissolved (1 page) |
6 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Appointment of a voluntary liquidator (1 page) |
3 November 2004 | Statement of affairs (6 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: phoenix works 388 meanwood road leeds LS7 2JF (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 January 2004 | Return made up to 27/12/03; full list of members (5 pages) |
2 January 2003 | Return made up to 27/12/02; full list of members (5 pages) |
28 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 December 2001 | Return made up to 27/12/01; no change of members (5 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 January 2001 | Return made up to 27/12/00; no change of members (5 pages) |
11 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 1999 | Return made up to 27/12/98; no change of members (5 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Return made up to 27/12/97; no change of members (5 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1997 | Return made up to 27/12/96; full list of members (5 pages) |
13 August 1996 | Resolutions
|
25 June 1996 | Location of register of directors' interests (1 page) |
25 June 1996 | Location of register of members (1 page) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 June 1996 | Location of debenture register (17 pages) |
19 March 1996 | Auditor's resignation (1 page) |
14 March 1996 | Return made up to 27/12/95; full list of members (8 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 January 1996 | Declaration of assistance for shares acquisition (5 pages) |
4 January 1996 | Memorandum and Articles of Association (8 pages) |
4 January 1996 | Auditor's resignation (1 page) |
4 January 1996 | Resolutions
|
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Resolutions
|
29 December 1995 | Particulars of mortgage/charge (7 pages) |