Liversedge
West Yorkshire
WF15 7NR
Secretary Name | Natalie Elizabeth Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2002(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 26 June 2012) |
Role | Company Director |
Correspondence Address | 23 Roberttown Lane Liversedge West Yorkshire WF15 7NR |
Director Name | Mrs Janice Edwards |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 October 2002) |
Role | Secretary |
Correspondence Address | 102 Boothroyd Lane Dewsbury West Yorkshire WF13 2LW |
Director Name | Mrs Christine Green |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | The Sett 242 Doncaster Road Thrybergh Rotherham South Yorkshire S65 4NU |
Secretary Name | Mrs Janice Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 102 Boothroyd Lane Dewsbury West Yorkshire WF13 2LW |
Registered Address | Ravenswharf Road Dewsbury West Yorkshire WF13 3RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
10k at £1 | Jepnep LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,027,285 |
Cash | £1,512 |
Current Liabilities | £58,736 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Application to strike the company off the register (3 pages) |
11 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
11 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
23 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
23 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Director's details changed for Graham Rodney Pearce on 2 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Graham Rodney Pearce on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Graham Rodney Pearce on 2 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 November 2007 | Return made up to 13/11/07; no change of members (6 pages) |
20 November 2007 | Return made up to 13/11/07; no change of members (6 pages) |
3 May 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | Particulars of mortgage/charge (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Return made up to 13/11/06; full list of members (6 pages) |
29 November 2006 | Return made up to 13/11/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 January 2006 | Return made up to 13/11/05; full list of members (6 pages) |
24 January 2006 | Return made up to 13/11/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
25 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
17 December 2003 | Return made up to 13/11/03; full list of members
|
17 December 2003 | Return made up to 13/11/03; full list of members (6 pages) |
17 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned;director resigned (1 page) |
5 November 2002 | Secretary resigned;director resigned (1 page) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Declaration of assistance for shares acquisition (5 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Declaration of assistance for shares acquisition (5 pages) |
31 October 2002 | Resolutions
|
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
22 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
11 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
22 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 December 1998 | Return made up to 13/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 13/11/98; no change of members (4 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
13 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
29 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
29 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 December 1995 | Return made up to 13/11/95; no change of members (4 pages) |
7 December 1995 | Return made up to 13/11/95; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page) |
10 May 1995 | Auditor's resignation (1 page) |
10 May 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |