243 Whitechapel Road
Cleckheaton
BD19 6HN
Director Name | Hazel Palframan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 27 October 2010) |
Role | Book Keeper |
Correspondence Address | Chimneys 243 Whitechapel Road Cleckheaton BD19 6HN |
Secretary Name | Hazel Palframan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 October 2010) |
Role | Book Keeper |
Correspondence Address | Chimneys 243 Whitechapel Road Cleckheaton BD19 6HN |
Director Name | Mr Alwyn Austin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 May 2001) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 1 Beech Croft Ouzlewell Green Lofthouse Wakefield WF3 3RY |
Secretary Name | Hazel Palframan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2000) |
Role | Book Keeper |
Correspondence Address | Brookhouse Grange Lane Head Lane Ogden Halifax West Yorkshire HX2 8XN |
Director Name | Mr Peter Duffy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Heathfield Adel Leeds West Yorkshire LS16 7AB |
Secretary Name | Mr Peter Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Heathfield Adel Leeds West Yorkshire LS16 7AB |
Registered Address | 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,289 |
Cash | £9,407 |
Current Liabilities | £118 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2010 | Final Gazette dissolved following liquidation (1 page) |
12 August 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
12 August 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
27 July 2010 | Liquidators' statement of receipts and payments to 20 June 2010 (5 pages) |
27 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 20 June 2010 (5 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 13 July 2010 (5 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 13 July 2010 (5 pages) |
27 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2010 | Court order insolvency:replacement of liquidator (20 pages) |
23 June 2010 | Court order insolvency:replacement of liquidator (20 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
25 January 2010 | Liquidators' statement of receipts and payments to 20 December 2009 (5 pages) |
25 January 2010 | Liquidators statement of receipts and payments to 20 December 2009 (5 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 20 June 2009 (5 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 20 June 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
20 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 February 2009 | Court order insolvency:replacement of liquidator (10 pages) |
20 February 2009 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
20 February 2009 | Appointment of a voluntary liquidator (1 page) |
20 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 February 2009 | Appointment of a voluntary liquidator (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from c/o tenon recovery the exchange station parade harrogate HG1 1TS (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from c/o tenon recovery the exchange station parade harrogate HG1 1TS (1 page) |
4 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
4 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
3 February 2009 | INSOLVENCY:sec of state certificate / release of liquidator. (1 page) |
3 February 2009 | Insolvency:sec of state certificate / release of liquidator. (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | Appointment of a voluntary liquidator (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | Statement of affairs (6 pages) |
10 January 2008 | Statement of affairs (6 pages) |
10 January 2008 | Appointment of a voluntary liquidator (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: chimneys 243 whitechapel road cleckheaton BD19 6HN (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: chimneys 243 whitechapel road cleckheaton BD19 6HN (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 31/12/06; full list of members
|
24 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: brookhouse grange lane head lane ogden halifax west yorkshire HX2 8XN (1 page) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: brookhouse grange lane head lane ogden halifax west yorkshire HX2 8XN (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: st michaels mews 18 st michaels road headingley leeds west yorkshire LS6 3AW (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: st michaels mews 18 st michaels road headingley leeds west yorkshire LS6 3AW (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: unit 121D ashfield way whitehall road industrial estate whitehall road leeds LS12 5JB (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: unit 121D ashfield way whitehall road industrial estate whitehall road leeds LS12 5JB (1 page) |
25 January 2004 | Secretary resigned;director resigned (1 page) |
25 January 2004 | New secretary appointed (2 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members
|
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2004 | Secretary resigned;director resigned (1 page) |
25 January 2004 | New secretary appointed (2 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members
|
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (10 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (10 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
2 October 2000 | Return made up to 31/12/99; full list of members; amend
|
2 October 2000 | Return made up to 31/12/99; full list of members; amend (8 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Amended accounts made up to 31 March 2000 (7 pages) |
4 August 2000 | Amended accounts made up to 31 March 2000 (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 April 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
4 April 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
24 February 2000 | Return made up to 31/12/99; full list of members
|
24 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 September 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
27 September 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; change of members
|
14 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
4 February 1997 | Return made up to 31/12/96; full list of members
|
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Conve 17/04/96 (1 page) |
25 April 1996 | Conve 17/04/96 (1 page) |
25 April 1996 | Resolutions
|
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 March 1982 | Incorporation (15 pages) |
18 March 1982 | Incorporation (15 pages) |