Whitwood
Castleford
West Yorkshire
WF10 5TJ
Secretary Name | Norma Kathleen Beardsmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 19 September 2018) |
Role | Company Director |
Correspondence Address | 39 Redhill Heights Castleford West Yorkshire WF10 4TJ |
Director Name | Brian Russell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 April 2003) |
Role | Service Engineer |
Correspondence Address | 9 Moorfield Crescent Pudsey West Yorkshire LS28 8BR |
Telephone | 01977 603898 |
---|---|
Telephone region | Pontefract |
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
165 at £1 | Steven Bond 83.33% Ordinary |
---|---|
33 at £1 | Susan Kathleen Beards 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,149 |
Current Liabilities | £128,761 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 October 1989 | Delivered on: 24 October 1989 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 April 1989 | Delivered on: 2 May 1989 Satisfied on: 14 March 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
17 March 2017 | Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Revory 26 York Place Leeds West Yorkshire LS1 2EY on 17 March 2017 (2 pages) |
---|---|
15 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 February 2017 | Registered office address changed from Unit B9 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of a voluntary liquidator (1 page) |
15 February 2017 | Resolutions
|
15 February 2017 | Statement of affairs with form 4.19 (6 pages) |
12 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 July 2015 | Registered office address changed from Unit B9 Whitwood Enterprise Park Speedwell Road Castelford WF10 5PX to Unit B9 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Registered office address changed from Unit B9 Whitwood Enterprise Park Speedwell Road Castelford WF10 5PX to Unit B9 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX on 7 July 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 July 2010 | Director's details changed for Steven Bond on 2 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Steven Bond on 2 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 September 2008 | Return made up to 27/06/08; no change of members (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 August 2006 | Return made up to 27/06/06; full list of members
|
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Return made up to 27/06/05; full list of members (5 pages) |
6 July 2005 | Secretary's particulars changed (1 page) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 July 2003 | Return made up to 27/06/03; full list of members
|
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: elmfield road morley leeds LS27 0EL (1 page) |
21 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 July 2002 | Return made up to 27/06/02; full list of members
|
8 February 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
25 October 2001 | Director's particulars changed (1 page) |
24 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
19 July 2001 | Ad 31/05/01--------- £ si 174@1=174 £ ic 24/198 (2 pages) |
19 July 2001 | Particulars of contract relating to shares (4 pages) |
18 June 2001 | £ nc 100/100000 30/05/01 (1 page) |
18 June 2001 | Ad 31/05/01--------- £ si 12@1=12 £ ic 12/24 (2 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
26 April 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
10 July 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
10 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
30 June 1999 | Return made up to 27/06/99; no change of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
10 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
11 December 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
8 August 1997 | Return made up to 27/06/97; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
12 August 1996 | Return made up to 27/06/96; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
17 October 1995 | Return made up to 27/06/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 28 February 1994 (10 pages) |