Shelf
Halifax
West Yorkshire
HX3 7PR
Secretary Name | Mrs Gail Bottomley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(11 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stanage Lane Shelf Halifax West Yorkshire HX3 7PR |
Director Name | Darren Michael Bottomley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 26 February 2016) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 82 Wibsey Bank Wibsey Bradford West Yorkshire BD6 1AL |
Director Name | Mr Ian Colin Bottomley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(7 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stanage Lane Shelf Halifax West Yorkshire HX3 7PR |
Registered Address | Rushtons Insolvency Practitioners 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
48.6k at £1 | I.c. Bottomley 50.00% Ordinary |
---|---|
48.6k at £1 | Mrs Gail Bottomley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£325,269 |
Current Liabilities | £428,166 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | Satisfaction of charge 3 in full (1 page) |
26 November 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 September 2015 | Liquidators statement of receipts and payments to 27 June 2015 (16 pages) |
2 September 2015 | Liquidators' statement of receipts and payments to 27 June 2015 (16 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 27 June 2014 (14 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (14 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 27 June 2013 (13 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 27 June 2013 (13 pages) |
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Statement of affairs with form 4.19 (89 pages) |
12 July 2012 | Registered office address changed from 6 Fair Road Wibsey Bradford BD6 1QN on 12 July 2012 (2 pages) |
12 July 2012 | Resolutions
|
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
12 September 2011 | Termination of appointment of Ian Bottomley as a director (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 March 2010 | Director's details changed for Mr Ian Colin Bottomley on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Darren Michael Bottomley on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mrs Gail Bottomley on 23 March 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 March 2007 | Return made up to 23/03/07; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 March 2006 | Return made up to 23/03/06; full list of members (7 pages) |
21 March 2006 | New director appointed (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 May 1999 | Return made up to 11/04/99; no change of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
7 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
16 May 1996 | New secretary appointed;new director appointed (2 pages) |
5 May 1995 | Return made up to 11/04/95; no change of members (4 pages) |
3 March 1993 | Ad 25/02/93--------- £ si 54000@1=54000 £ ic 43100/97100 (1 page) |
17 January 1993 | Ad 08/01/93--------- £ si 43000@1=43000 £ ic 100/43100 (2 pages) |
17 January 1993 | Resolutions
|