Crosshills
Keighley
West Yorkshire
BD20 8BG
Secretary Name | Muriel Elizabeth Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 April 2010) |
Role | Company Director |
Correspondence Address | 47 Park Road Cross Hills Keighley West Yorkshire BD20 8BG |
Director Name | Edmund Martin Green |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 26 Ravensdon Street Kennington London SE11 4AR |
Director Name | Mr George Wilson Green |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(30 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 August 2005) |
Role | Electrical Engineer |
Correspondence Address | Summer Hill Hawber Cote Lane Silsden Keighley W Yorkshire BD20 0JJ |
Secretary Name | Mrs Betty Percival Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | Summerhill Hawber Cote Lane Silsden Keighley W Yorkshire BD20 0JJ |
Secretary Name | Mr Brian Horace Laycock Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Park Road Crosshills Keighley West Yorkshire BD20 8BG |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £638,478 |
Cash | £135,064 |
Current Liabilities | £8,379 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2010 | Final Gazette dissolved following liquidation (1 page) |
26 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 January 2010 | Liquidators statement of receipts and payments to 19 January 2010 (7 pages) |
26 January 2010 | Liquidators' statement of receipts and payments to 19 January 2010 (7 pages) |
26 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 13 September 2009 (7 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 13 September 2009 (7 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 13 March 2009 (11 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 13 March 2009 (11 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o horwath clark whitehill (yorkshire) LLP 2ND floor alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o horwath clark whitehill (yorkshire) LLP 2ND floor alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from station works cononley keighley yorks BD20 8LN (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from station works cononley keighley yorks BD20 8LN (1 page) |
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Declaration of solvency (3 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Declaration of solvency (3 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
28 October 2002 | Return made up to 16/10/02; full list of members
|
25 October 2001 | Return made up to 16/10/01; full list of members
|
25 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 November 1999 | Return made up to 16/10/99; full list of members (7 pages) |
17 November 1999 | Return made up to 16/10/99; full list of members (7 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Return made up to 16/10/98; change of members (5 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Return made up to 16/10/98; change of members
|
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 May 1998 | Return made up to 16/10/96; full list of members; amend (6 pages) |
5 May 1998 | Return made up to 16/10/96; full list of members; amend (6 pages) |
21 April 1998 | £ sr 2000@1 12/09/97 (1 page) |
21 April 1998 | £ sr 2000@1 12/09/97 (1 page) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
27 December 1996 | Return made up to 16/10/96; full list of members (6 pages) |
27 December 1996 | Return made up to 16/10/96; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 May 1972 | Particulars of property mortgage/charge (3 pages) |
1 May 1972 | Particulars of property mortgage/charge (3 pages) |
7 September 1967 | Particulars of property mortgage/charge (3 pages) |
7 September 1967 | Particulars of property mortgage/charge (3 pages) |
13 July 1962 | Particulars of property mortgage/charge (3 pages) |
13 July 1962 | Particulars of property mortgage/charge (3 pages) |
27 March 1962 | Certificate of incorporation (1 page) |
27 March 1962 | Certificate of incorporation (1 page) |