Liversedge
West Yorkshire
WF15 7PG
Director Name | Mrs Maureen Cook |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1990(15 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 24 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Lodge Lane Liversedge West Yorkshire WF15 7PG |
Secretary Name | Mrs Maureen Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1990(15 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 24 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Lodge Lane Liversedge West Yorkshire WF15 7PG |
Director Name | Alistair Cook |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(15 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 26 February 2013) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Lumb Lane Liversedge West Yorkshire WF15 7NG |
Registered Address | 6th Floor 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £55,512 |
Cash | £35,151 |
Current Liabilities | £905,333 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
24 May 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 May 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (12 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (12 pages) |
4 May 2016 | Liquidators statement of receipts and payments to 24 February 2016 (12 pages) |
9 September 2015 | Registered office address changed from Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Administrator's progress report to 25 February 2015 (17 pages) |
12 March 2015 | Administrator's progress report to 25 February 2015 (17 pages) |
25 February 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 February 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 September 2014 | Administrator's progress report to 18 August 2014 (15 pages) |
25 September 2014 | Administrator's progress report to 18 August 2014 (15 pages) |
23 May 2014 | Notice of deemed approval of proposals (1 page) |
23 May 2014 | Notice of deemed approval of proposals (1 page) |
14 April 2014 | Statement of administrator's proposal (24 pages) |
14 April 2014 | Statement of administrator's proposal (24 pages) |
27 February 2014 | Appointment of an administrator (1 page) |
27 February 2014 | Appointment of an administrator (1 page) |
15 January 2014 | Registered office address changed from Park Farm Lodge Lane Norristhorpe West Yorkshire WF15 7PG on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from Park Farm Lodge Lane Norristhorpe West Yorkshire WF15 7PG on 15 January 2014 (2 pages) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 March 2013 | Termination of appointment of Alistair Cook as a director (1 page) |
25 March 2013 | Termination of appointment of Alistair Cook as a director (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Director's details changed for Maureen Cook on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Maureen Cook on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 September 2009 | Section 519 (1 page) |
21 September 2009 | Section 519 (1 page) |
11 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 July 2008 | Return made up to 31/05/08; no change of members (8 pages) |
10 July 2008 | Return made up to 31/05/08; no change of members (8 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
10 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
2 May 2007 | Particulars of mortgage/charge (5 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members
|
27 June 2006 | Return made up to 31/05/06; full list of members
|
24 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
24 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
25 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 May 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
16 May 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
10 January 2005 | Particulars of mortgage/charge (4 pages) |
10 January 2005 | Particulars of mortgage/charge (4 pages) |
10 January 2005 | Particulars of mortgage/charge (4 pages) |
10 January 2005 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
20 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
29 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
24 September 2003 | Return made up to 31/05/03; full list of members
|
24 September 2003 | Return made up to 31/05/03; full list of members
|
28 August 2002 | Registered office changed on 28/08/02 from: a & h industrial park unit 1 rawfolds bradford road cleckheaton west yorkshire BD19 5LT (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: a & h industrial park unit 1 rawfolds bradford road cleckheaton west yorkshire BD19 5LT (1 page) |
6 August 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
6 August 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
2 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Auditor's resignation (1 page) |
3 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
3 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members
|
26 June 2001 | Return made up to 31/05/01; full list of members
|
3 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members
|
27 June 2000 | Return made up to 31/05/00; full list of members
|
4 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
4 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
30 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
30 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
13 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
13 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
9 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
9 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
14 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
14 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
29 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
29 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
8 June 1996 | Return made up to 31/05/96; no change of members
|
8 June 1996 | Return made up to 31/05/96; no change of members
|
3 January 1996 | Full accounts made up to 30 November 1994 (26 pages) |
3 January 1996 | Full accounts made up to 30 November 1994 (26 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 7 thomas street heckmondwike west yorkshire WF16 0LS (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 7 thomas street heckmondwike west yorkshire WF16 0LS (1 page) |
19 October 1995 | Return made up to 31/05/95; full list of members (8 pages) |
19 October 1995 | Return made up to 31/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
15 December 1993 | Particulars of mortgage/charge (3 pages) |
15 December 1993 | Particulars of mortgage/charge (3 pages) |
11 February 1991 | Particulars of mortgage/charge (3 pages) |
11 February 1991 | Particulars of mortgage/charge (3 pages) |
8 July 1988 | Particulars of mortgage/charge (3 pages) |
8 July 1988 | Particulars of mortgage/charge (3 pages) |
20 June 1974 | Incorporation (13 pages) |
20 June 1974 | Incorporation (13 pages) |