Dewsbury
West Yorkshire
WF12 7DY
Secretary Name | Mr Andrew Mark Beevers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 25 years, 5 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bennett Lane Dewsbury West Yorkshire WF12 7DY |
Director Name | Mr Dennis Brian Close |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 15 November 2016) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirklands Baildon Shipley |
Director Name | Mr Dennis Brian Close |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 September 1991) |
Role | Company Director |
Correspondence Address | High Places Tong Park Baildon Shipley Bradford West Yorkshire BD17 7QJ |
Director Name | Mr Harry Wood |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 1993) |
Role | Company Director |
Correspondence Address | 190 Kingsway Ossett West Yorkshire WF5 8DW |
Telephone | 01924 420675 |
---|---|
Telephone region | Wakefield |
Registered Address | Unit 3a Carlinghow Mills 501 Bradford Road Batley WF17 8LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
50 at £1 | Andrew M. Beevers 50.00% Ordinary |
---|---|
50 at £1 | Dennis B. Close 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,734 |
Cash | £2,602 |
Current Liabilities | £12,875 |
Latest Accounts | 11 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 September |
19 March 1991 | Delivered on: 22 March 1991 Satisfied on: 6 March 1992 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 & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 11 September 2015 (5 pages) |
29 October 2015 | Previous accounting period extended from 30 June 2015 to 11 September 2015 (1 page) |
3 September 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 July 2010 | Director's details changed for Mr Dennis Brian Close on 30 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mr Andrew Mark Beevers on 30 May 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 August 2008 | Return made up to 30/05/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 September 2007 | Return made up to 30/05/07; no change of members (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members
|
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: unit 48 albert and bridge mills mill street west dewsbury west yorkshire WF12 9AQ (1 page) |
12 July 2002 | Return made up to 30/05/02; full list of members
|
26 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 May 2001 | Return made up to 30/05/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
16 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |