Liversedge
West Yorkshire
WF15 8DB
Director Name | Mr John Walton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(35 years, 4 months after company formation) |
Appointment Duration | 20 years (closed 25 November 2011) |
Role | Plumber |
Correspondence Address | 34 High Street Farsley Leeds LS28 5LH |
Secretary Name | Mr Robert Neil Stansfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1992(36 years, 3 months after company formation) |
Appointment Duration | 19 years (closed 25 November 2011) |
Role | Master Plumber/Company Director |
Correspondence Address | 21 Penn Drive Liversedge West Yorkshire WF15 8DB |
Director Name | Mr Stanley Hargreaves |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(34 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 29 November 1991) |
Role | Master Plumber |
Correspondence Address | Kirklees 8 Roundwood Road Baildon Shipley West Yorkshire BD17 7JZ |
Director Name | Mr Horace Kirkby |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(34 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 September 1991) |
Role | Chartered Accountant |
Correspondence Address | 1 Roundwood Road Baildon Shipley West Yorkshire BD17 7JZ |
Secretary Name | Mrs Jean Winifred Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Kirklees 8 Roundwood Road Baildon Shipley West Yorkshire BD17 7JZ |
Director Name | Mrs Jean Winifred Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(35 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 29 November 1991) |
Role | Administrator |
Correspondence Address | Kirklees 8 Roundwood Road Baildon Shipley West Yorkshire BD17 7JZ |
Director Name | Mr Robert Dearnley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(35 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2007) |
Role | Plumber |
Correspondence Address | 60b Moor Valley Park Mill Lane Hawksworth Leeds West Yorkshire LS20 8PG |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£5,269 |
Cash | £452 |
Current Liabilities | £101,174 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
25 August 2011 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 August 2011 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 July 2010 | Registered office address changed from Unit 4 Commerce Court Challenge Way Bradford West Yorkshire BD8 8NW United Kingdom on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from Unit 4 Commerce Court Challenge Way Bradford West Yorkshire BD8 8NW United Kingdom on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from Unit 4 Commerce Court Challenge Way Bradford West Yorkshire BD8 8NW United Kingdom on 9 July 2010 (2 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
21 June 2010 | Statement of affairs with form 4.19 (10 pages) |
21 June 2010 | Statement of affairs with form 4.19 (10 pages) |
21 June 2010 | Appointment of a voluntary liquidator (1 page) |
21 June 2010 | Appointment of a voluntary liquidator (1 page) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 79 barnard road bradford west yorkshire BD4 7DX (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 79 barnard road bradford west yorkshire BD4 7DX (1 page) |
19 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
13 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
31 May 2006 | Return made up to 31/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members
|
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members
|
7 March 2001 | Auditor's resignation (1 page) |
7 March 2001 | Auditor's resignation (1 page) |
4 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 5 eldon place bradford 1 (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 5 eldon place bradford 1 (2 pages) |
16 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
22 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 June 1998 | Return made up to 31/05/98; no change of members
|
11 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
9 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
26 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
26 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
23 January 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
19 August 1991 | Resolutions
|
19 August 1991 | Resolutions
|
11 October 1956 | Allotment of shares (3 pages) |
11 October 1956 | Allotment of shares (3 pages) |
13 July 1956 | Incorporation (18 pages) |
13 July 1956 | Incorporation (18 pages) |