Cleckheaton
West Yorkshire
BD19 3QB
Director Name | Stanley Keith Wilkinson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 21 years (closed 25 October 2012) |
Role | Carpet Fitter |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Beverley Wilkinson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1993(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 25 October 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr Mark Wilkinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1993(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 25 October 2012) |
Role | Carpet Fitter |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Secretary Name | Beverley Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 25 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Secretary Name | Christine Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Easby Road Great Ayton Middlesbrough TS9 6JX |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
30 at 1 | Ms Christine Wilkinson 30.00% Ordinary |
---|---|
30 at 1 | Stanley Keith Wilkinson 30.00% Ordinary |
10 at 1 | Mark Wilkinson 10.00% Ordinary |
10 at 1 | Mark Wilkinson 10.00% Ordinary |
10 at 1 | Ms Beverley Wilkinson 10.00% Ordinary |
10 at 1 | Ms Beverley Wilkinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,035 |
Cash | £11 |
Current Liabilities | £142,793 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2012 | Final Gazette dissolved following liquidation (1 page) |
25 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2012 | Liquidators statement of receipts and payments to 18 July 2012 (8 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 18 July 2012 (8 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 18 July 2012 (8 pages) |
25 July 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 July 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 27 May 2011 (8 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (8 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (8 pages) |
30 June 2010 | Registered office address changed from Unit 1 Ellerbeck Way Terry Dicken Ind Est Stokesley, Middlesbrough North Yorkshirets9 5Jz on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from Unit 1 Ellerbeck Way Terry Dicken Ind Est Stokesley, Middlesbrough North Yorkshirets9 5Jz on 30 June 2010 (2 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Appointment of a voluntary liquidator (1 page) |
18 June 2010 | Resolutions
|
18 June 2010 | Appointment of a voluntary liquidator (1 page) |
18 June 2010 | Statement of affairs with form 4.19 (9 pages) |
18 June 2010 | Statement of affairs with form 4.19 (9 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders Statement of capital on 2009-10-26
|
26 October 2009 | Director's details changed for Mr Mark Wilkinson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Mark Wilkinson on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders Statement of capital on 2009-10-26
|
26 October 2009 | Secretary's details changed for Beverley Wilkinson on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Stanley Keith Wilkinson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stanley Keith Wilkinson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Beverley Wilkinson on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Beverley Wilkinson on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Christine Wilkinson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Beverley Wilkinson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christine Wilkinson on 26 October 2009 (2 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: unit 1 ellerbeck way terry dicken ind est station road stokesley middlesbrough TS9 5JZ (1 page) |
31 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: unit 1 ellerbeck way terry dicken ind est station road stokesley middlesbrough TS9 5JZ (1 page) |
31 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 November 2006 | Return made up to 11/10/06; full list of members (4 pages) |
2 November 2006 | Return made up to 11/10/06; full list of members (4 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 October 2005 | Return made up to 11/10/05; full list of members (9 pages) |
7 October 2005 | Return made up to 11/10/05; full list of members (9 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 December 2004 | Return made up to 11/10/04; full list of members (9 pages) |
7 December 2004 | Return made up to 11/10/04; full list of members
|
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 March 2004 | Secretary resigned (1 page) |
26 November 2003 | Return made up to 11/10/03; full list of members
|
26 November 2003 | Return made up to 11/10/03; full list of members (9 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
11 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members
|
16 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
6 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
31 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
14 August 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
14 August 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: the garth picton yarm stockton cleveland TS15 oag (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: the garth picton yarm stockton cleveland TS15 oag (1 page) |
7 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
7 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 October 1998 | Return made up to 11/10/98; full list of members
|
19 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
29 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
25 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
25 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
31 July 1996 | Full accounts made up to 30 April 1996 (8 pages) |
31 July 1996 | Full accounts made up to 30 April 1996 (8 pages) |
17 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
17 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |