Roberttown
Liversedge
WF15 8BE
Director Name | Mrs Elsie Maureen McTiffin |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 February 2009) |
Role | Secretary |
Correspondence Address | 13a Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ |
Director Name | Mr James David McTiffin |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ |
Secretary Name | Mrs Elsie Maureen McTiffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 February 2009) |
Role | Company Director |
Correspondence Address | 13a Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ |
Website | gwyndavies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 466260 |
Telephone region | Wakefield |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
12 at £1 | Mr James Stuart Mctiffin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,524 |
Cash | £20,067 |
Current Liabilities | £298,450 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 November 1991 | Delivered on: 29 November 1991 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £23,921.30 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance see doc for details. Outstanding |
---|---|
31 January 1983 | Delivered on: 5 February 1983 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
3 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 November 2020 | Liquidators' statement of receipts and payments to 29 September 2020 (16 pages) |
11 October 2019 | Registered office address changed from Ings Mill Bradford Rd Batley West Yorks WF17 6JD to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 11 October 2019 (2 pages) |
10 October 2019 | Statement of affairs (9 pages) |
10 October 2019 | Appointment of a voluntary liquidator (4 pages) |
10 October 2019 | Resolutions
|
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Director's details changed for Mr James Stuart Mctiffin on 31 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr James Stuart Mctiffin on 31 December 2012 (2 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page) |
24 October 2012 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Statement of company's objects (3 pages) |
19 April 2010 | Statement of company's objects (3 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
8 August 2009 | Gbp ic 50/12\09/02/09\gbp sr 38@1=38\ (1 page) |
8 August 2009 | Gbp ic 50/12\09/02/09\gbp sr 38@1=38\ (1 page) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 February 2009 | Appointment terminated director james mctiffin (1 page) |
18 February 2009 | Appointment terminated director james mctiffin (1 page) |
18 February 2009 | Appointment terminated director and secretary elsie mctiffin (1 page) |
18 February 2009 | Appointment terminated director and secretary elsie mctiffin (1 page) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
21 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
21 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
11 February 2008 | Return made up to 31/12/07; no change of members
|
11 February 2008 | Return made up to 31/12/07; no change of members
|
14 December 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
7 January 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
7 January 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
3 February 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
19 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 September 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
17 September 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members
|
13 January 1999 | Return made up to 31/12/98; full list of members
|
31 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 February 1997 | Return made up to 31/12/96; no change of members
|
26 February 1997 | Return made up to 31/12/96; no change of members
|
31 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
13 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |