Upper Langwith, Collingham
Wetherby
West Yorkshire
LS22 5DQ
Director Name | Mrs Caroline Jane Haigh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1993(31 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cumberland Avenue Fixby Huddersfield West Yorkshire HD2 2JJ |
Secretary Name | Mrs Caroline Jane Haigh |
---|---|
Status | Closed |
Appointed | 26 March 2010(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 January 2012) |
Role | Company Director |
Correspondence Address | 15 Cumberland Avenue Fixby Huddersfield West Yorkshire HD2 2JJ |
Director Name | Mr Brian Bamforth |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | The Manor House 27 Woodside Lane Fixby Huddersfield West Yorkshire HD2 2HA |
Director Name | Mrs Joyce Bamforth |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 June 2009) |
Role | Company Director |
Correspondence Address | The Manor House Woodside Lane Fixby Huddersfield West Yorkshire HD2 2HA |
Secretary Name | Mr Robert Alan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 31 Branksome Drive Shipley West Yorkshire BD18 4BB |
Registered Address | 5 Thomas Street Heckmondwike West Yorkshire WF16 0LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
5.1k at £1 | Caroline Jane Haigh 50.00% Ordinary |
---|---|
5.1k at £1 | Jeremy James Bamforth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,089 |
Cash | £32,314 |
Current Liabilities | £144,773 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2011 | Application to strike the company off the register (3 pages) |
14 September 2011 | Application to strike the company off the register (3 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
21 April 2011 | Register inspection address has been changed (1 page) |
21 April 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
21 April 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
21 April 2011 | Register inspection address has been changed (1 page) |
21 April 2011 | Register(s) moved to registered inspection location (1 page) |
21 April 2011 | Register(s) moved to registered inspection location (1 page) |
21 April 2011 | Register(s) moved to registered inspection location (1 page) |
21 April 2011 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Appointment of Mrs Caroline Jane Haigh as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Haigh as a secretary (1 page) |
26 March 2010 | Termination of appointment of Robert Brown as a secretary (1 page) |
26 March 2010 | Termination of appointment of Robert Brown as a secretary (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Appointment Terminated Director joyce bamforth (1 page) |
15 June 2009 | Appointment terminated director joyce bamforth (1 page) |
18 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 January 2009 | Appointment Terminated Director brian bamforth (1 page) |
28 January 2009 | Appointment terminated director brian bamforth (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from york house 67 bradford road brighouse w yorks HD6 1ST (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from york house 67 bradford road brighouse w yorks HD6 1ST (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members
|
9 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
13 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 May 2000 | Return made up to 01/05/00; full list of members
|
9 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
8 May 1997 | Return made up to 01/05/97; no change of members
|
24 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
24 May 1996 | Return made up to 01/05/96; full list of members
|
22 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 May 1995 | Return made up to 01/05/95; no change of members
|