Pinfold Lane
Mirfield
WF14 9JA
Secretary Name | Andrew Charles Fozzard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(35 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 November 2014) |
Role | Company Director |
Correspondence Address | 3 Lakeside Walk Rawdon Leeds West Yorkshire LS19 6DL |
Director Name | Mrs Doris Isobel Garthwaite |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 November 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Stone House Pinfold Lane Mirfield West Yorkshire WF14 9JA |
Director Name | Mrs Doris Isobel Garthwaite |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(23 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 07 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House Pinfold Lane Mirfield West Yorkshire WF14 9JA |
Secretary Name | Malcolm Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(23 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 27 Wakefield Avenue Bare Morecambe LA4 6DY |
Registered Address | Stone House Pinfold Lane Mirfield WF14 9JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
99 at £1 | Doris Isobel Garthwaite 99.00% Ordinary |
---|---|
1 at £1 | Roy Garthwaite 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,777 |
Cash | £113,275 |
Current Liabilities | £13,489 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 April 2014 | Registered office address changed from Stone House Pinfold Lane Mirfield WF14 9JA on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Stone House Pinfold Lane Mirfield WF14 9JA on 2 April 2014 (2 pages) |
1 April 2014 | Declaration of solvency (3 pages) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Resolutions
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-10
|
10 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-10
|
2 March 2013 | Appointment of Mrs Doris Isobel Garthwaite as a director (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 March 2010 | Director's details changed for Roy Garthwaite on 6 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Roy Garthwaite on 6 March 2010 (2 pages) |
24 April 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 May 2003 | Return made up to 06/03/03; no change of members (6 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
7 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 March 2001 | Return made up to 06/03/01; full list of members
|
20 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 March 1998 | Return made up to 06/03/98; full list of members
|
3 March 1998 | Secretary's particulars changed (1 page) |
15 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
10 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
11 April 1996 | Return made up to 06/03/96; no change of members (4 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |
28 June 1985 | Accounts made up to 31 March 1984 (4 pages) |
18 February 1984 | Accounts made up to 31 March 1982 (4 pages) |
23 November 1981 | Accounts made up to 31 March 1980 (9 pages) |