Cleckheaton
West Yorkshire
BD19 3QB
Director Name | Mrs Jennifer Mary Tann |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Edith Myra Johnson |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(43 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 04 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Matlock Road Chesterfield Derbyshire S40 3JQ |
Director Name | Edward Philip Johnson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(43 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Matlock Road Chesterfield Derbyshire S40 3JQ |
Secretary Name | Edith Myra Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(43 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 04 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Matlock Road Chesterfield Derbyshire S40 3JQ |
Telephone | 01246 232601 |
---|---|
Telephone region | Chesterfield |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
780 at £1 | Mr Edward Philip Johnson 39.00% Ordinary |
---|---|
780 at £1 | Mrs Edith Myra Johnson 39.00% Ordinary |
220 at £1 | Miss Elizabeth Ann Walters 11.00% Ordinary |
220 at £1 | Mrs Jennifer Mary Tann 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,741 |
Current Liabilities | £45,320 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
30 May 2018 | Registered office address changed from 59 Saltergate Chesterfield S40 1UL England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 30 May 2018 (2 pages) |
29 May 2018 | Declaration of solvency (5 pages) |
29 May 2018 | Appointment of a voluntary liquidator (3 pages) |
29 May 2018 | Resolutions
|
18 January 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
5 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
5 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
23 October 2017 | Second filing for the appointment of Elizabeth Ann Walters as a director (6 pages) |
23 October 2017 | Second filing for the appointment of Elizabeth Ann Walters as a director (6 pages) |
9 October 2017 | Notification of Elizabeth Ann Walters as a person with significant control on 10 May 2017 (2 pages) |
9 October 2017 | Cessation of Edith Myra Johnson as a person with significant control on 9 October 2017 (1 page) |
9 October 2017 | Cessation of Edith Myra Johnson as a person with significant control on 9 October 2017 (1 page) |
9 October 2017 | Notification of Jennifer Mary Tann as a person with significant control on 10 May 2017 (2 pages) |
9 October 2017 | Notification of Jennifer Mary Tann as a person with significant control on 10 May 2017 (2 pages) |
9 October 2017 | Notification of Elizabeth Ann Walters as a person with significant control on 10 May 2017 (2 pages) |
29 August 2017 | Registered office address changed from 296/298 Chatsworth Road Chesterfield S40 2BY to 59 Saltergate Chesterfield S40 1UL on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 296/298 Chatsworth Road Chesterfield S40 2BY to 59 Saltergate Chesterfield S40 1UL on 29 August 2017 (1 page) |
24 August 2017 | Cessation of Edward Philip Johnson as a person with significant control on 20 January 2017 (1 page) |
24 August 2017 | Cessation of Edward Philip Johnson as a person with significant control on 20 January 2017 (1 page) |
24 August 2017 | Cessation of Edward Philip Johnson as a person with significant control on 24 August 2017 (1 page) |
9 March 2017 | Termination of appointment of Edith Myra Johnson as a director on 4 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Edith Myra Johnson as a secretary on 4 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Edith Myra Johnson as a secretary on 4 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Edith Myra Johnson as a director on 4 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Edward Philip Johnson as a director on 20 January 2017 (2 pages) |
8 March 2017 | Termination of appointment of Edward Philip Johnson as a director on 20 January 2017 (2 pages) |
1 March 2017 | Appointment of Elizabeth Ann Walters as a director on 3 February 2016
|
1 March 2017 | Appointment of Elizabeth Ann Walters as a director on 3 February 2016 (3 pages) |
1 March 2017 | Appointment of Elizabeth Ann Walters as a director on 3 February 2016
|
15 February 2017 | Appointment of Jennifer Mary Tann as a director on 8 February 2017 (3 pages) |
15 February 2017 | Appointment of Jennifer Mary Tann as a director on 8 February 2017 (3 pages) |
30 November 2016 | Confirmation statement made on 30 October 2016 with updates (12 pages) |
30 November 2016 | Confirmation statement made on 30 October 2016 with updates (12 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2014 | Annual return made up to 30 October 2014 Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 30 October 2014 Statement of capital on 2014-11-28
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (14 pages) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (14 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (14 pages) |
29 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (14 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (12 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (12 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2009 | Annual return made up to 30 October 2009 (14 pages) |
14 December 2009 | Annual return made up to 30 October 2009 (14 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
17 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 November 2007 | Return made up to 30/10/07; full list of members (7 pages) |
8 November 2007 | Return made up to 30/10/07; full list of members (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
23 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
21 October 2004 | Return made up to 30/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 30/10/04; full list of members (8 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 October 2003 | Return made up to 30/10/03; full list of members (8 pages) |
24 October 2003 | Return made up to 30/10/03; full list of members (8 pages) |
1 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
9 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
13 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
23 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
6 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
12 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
12 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 October 1995 | Return made up to 30/10/95; no change of members (4 pages) |
26 October 1995 | Return made up to 30/10/95; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |