11 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director Name | Mr Derek Stephenson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 05 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen House 11 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Secretary Name | Brenda Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen House 11 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Director Name | Mr David Anthony Pitts |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Wilsill Harrogate North Yorkshire HG3 5EB |
Registered Address | Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brenda Stephenson 50.00% Ordinary |
---|---|
1 at £1 | Derek Stephenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £536,656 |
Cash | £297,690 |
Current Liabilities | £106,029 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
5 May 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
1 April 2015 | Registered office address changed from Pr Booth & Co Milner House Milner Way Ossett WF5 9JE to C/O Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from Pr Booth & Co Milner House Milner Way Ossett WF5 9JE to C/O Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages) |
17 February 2014 | Declaration of solvency (3 pages) |
12 February 2014 | Registered office address changed from Glen House, 11 Spofforth Hill Wetherby West Yorkshire LS22 6SF on 12 February 2014 (2 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
17 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 March 2010 | Director's details changed for Brenda Stephenson on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr Derek Stephenson on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Brenda Stephenson on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Derek Stephenson on 1 October 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 January 2009 | Appointment terminate, director david pitts logged form (2 pages) |
23 January 2009 | Appointment terminated director david pitts (1 page) |
23 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: glen house 11 spofforth hill wetherby west yorkshire LS22 6SF (1 page) |
29 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
12 October 2006 | Return made up to 20/01/06; full list of members
|
9 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
10 February 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
27 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
15 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
20 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
9 February 2001 | Return made up to 20/01/01; full list of members
|
10 April 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
10 March 2000 | Return made up to 20/01/00; full list of members (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
9 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: beechroyd kirk lane tockwith nr york yorkshire YO5 8PX (2 pages) |
8 April 1998 | New director appointed (2 pages) |
4 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
16 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
20 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
28 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |