Lepton
Huddersfield
HD8 0NA
Secretary Name | Mrs Janet Elizabeth Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1992(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 06 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 12 Town End Lane Lepton Huddersfield HD8 0NA |
Director Name | Peter Stuart Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 06 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 12 Town End Lane Lepton Huddersfield West Yorkshire HD8 0NA |
Director Name | Stephen Briggs Oakes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 March 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Court House Cecil Avenue Lightcliffe Halifax West Yorkshire HX3 8SN |
Director Name | Mr Vasant Patel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 1997) |
Role | Higher Executive Officer |
Correspondence Address | 16 Chadwick Fold Lane Mirfield West Yorkshire WF14 8PW |
Director Name | Miss Valerie Astrid Maffin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 May 1997) |
Role | Probation Officer |
Correspondence Address | 13 Fair Lea Cottage Taylor Hill Huddersfield West Yorkshire HD4 6HG |
Director Name | Shakhura Dawood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 1997) |
Role | Imm Caseworker |
Correspondence Address | 41 Clutton Street Batley West Yorkshire WF17 6NP |
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 |
255 at £1 | Mrs Janet Elizabeth Taylor 51.00% Ordinary |
---|---|
245 at £1 | Mr Peter Stuart Taylor 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,207,159 |
Cash | £1,406,388 |
Current Liabilities | £380,212 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Final Gazette dissolved following liquidation (1 page) |
6 October 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
6 October 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 28 August 2014 (11 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 28 August 2014 (11 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 28 August 2014 (11 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Resolutions
|
2 September 2013 | Declaration of solvency (3 pages) |
2 September 2013 | Declaration of solvency (3 pages) |
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Registered office address changed from the Eightlands Well 7 Eightlands Road Dewsbury West Yorkshire WF13 2PF on 30 March 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 March 2012 | Registered office address changed from the Eightlands Well 7 Eightlands Road Dewsbury West Yorkshire WF13 2PF on 30 March 2012 (1 page) |
20 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
20 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Peter Stuart Taylor on 30 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Janet Elizabeth Taylor on 30 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Janet Elizabeth Taylor on 30 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter Stuart Taylor on 30 May 2010 (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
21 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 June 2007 | Return made up to 30/05/07; no change of members
|
12 June 2007 | Return made up to 30/05/07; no change of members
|
14 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 June 2006 | Return made up to 30/05/06; full list of members
|
9 June 2006 | Return made up to 30/05/06; full list of members
|
20 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
12 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
23 March 2005 | Registered office changed on 23/03/05 from: textile chambers hick lane batley west yorkshire WF17 5HW (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: textile chambers hick lane batley west yorkshire WF17 5HW (1 page) |
19 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
24 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
3 April 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
3 April 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
21 June 2001 | Return made up to 30/05/01; full list of members
|
21 June 2001 | Return made up to 30/05/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
12 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
23 June 1999 | Return made up to 30/05/99; no change of members
|
23 June 1999 | Return made up to 30/05/99; no change of members
|
19 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
17 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
14 May 1998 | Full accounts made up to 30 November 1997 (12 pages) |
14 May 1998 | Full accounts made up to 30 November 1997 (12 pages) |
23 December 1997 | Ad 28/11/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
23 December 1997 | Ad 28/11/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
23 December 1997 | Resolutions
|
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
27 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
6 June 1997 | Full accounts made up to 30 November 1996 (12 pages) |
6 June 1997 | Full accounts made up to 30 November 1996 (12 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
21 July 1996 | Memorandum and Articles of Association (12 pages) |
21 July 1996 | Memorandum and Articles of Association (12 pages) |
28 June 1996 | Full accounts made up to 30 November 1995 (12 pages) |
28 June 1996 | Full accounts made up to 30 November 1995 (12 pages) |
28 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
28 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
1 December 1995 | Company name changed racetrain (N.K.C.R.C.) LIMITED\certificate issued on 04/12/95 (4 pages) |
1 December 1995 | Company name changed racetrain (N.K.C.R.C.) LIMITED\certificate issued on 04/12/95 (4 pages) |
6 July 1995 | Full accounts made up to 30 November 1994 (10 pages) |
6 July 1995 | Full accounts made up to 30 November 1994 (10 pages) |
29 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
29 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
30 May 1989 | Incorporation (12 pages) |
30 May 1989 | Incorporation (12 pages) |