Drighlington
Bradford
West Yorkshire
BD11 1HN
Director Name | Mrs Eunice Dearing |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2014(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Moorside View Drighlington Bradford West Yorkshire BD11 1HN |
Director Name | Mr Joseph Anthony Fernyhough |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 03 December 2013) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 1 Victoria Court Bank Square Morley Leeds LS27 9SE |
Secretary Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 June 1992) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Victoria Court Bank Square Morley Leeds LS27 9SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Eunice Dearing 50.00% Ordinary |
---|---|
1 at £1 | Executors Of Joseph Anthony Fernyhough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,842 |
Cash | £8,744 |
Current Liabilities | £10,586 |
Latest Accounts | 13 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 13 February |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | Application to strike the company off the register (3 pages) |
24 April 2015 | Application to strike the company off the register (3 pages) |
19 April 2015 | Total exemption small company accounts made up to 13 February 2015 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 13 February 2015 (6 pages) |
2 April 2015 | Previous accounting period shortened from 31 March 2015 to 13 February 2015 (1 page) |
2 April 2015 | Previous accounting period shortened from 31 March 2015 to 13 February 2015 (1 page) |
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 December 2014 | Termination of appointment of Joseph Anthony Fernyhough as a director on 3 December 2013 (1 page) |
9 December 2014 | Termination of appointment of Joseph Anthony Fernyhough as a director on 3 December 2013 (1 page) |
9 December 2014 | Termination of appointment of Joseph Anthony Fernyhough as a director on 3 December 2013 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2014 | Registered office address changed from 1 Bank Square Morley Leeds LS27 9SE on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 1 Bank Square Morley Leeds LS27 9SE on 29 January 2014 (1 page) |
27 January 2014 | Registered office address changed from C/O J.A.Fernyhouh 6 Northdale Road Bradford West Yorkshire BD9 4HG England on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 1 December 2013 Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 1 December 2013 Statement of capital on 2014-01-27
|
27 January 2014 | Appointment of Mrs Eunice Dearing as a director (2 pages) |
27 January 2014 | Appointment of Mrs Eunice Dearing as a director (2 pages) |
27 January 2014 | Annual return made up to 1 December 2013 Statement of capital on 2014-01-27
|
27 January 2014 | Registered office address changed from C/O J.A.Fernyhouh 6 Northdale Road Bradford West Yorkshire BD9 4HG England on 27 January 2014 (1 page) |
31 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Director's details changed for Mr Joseph Anthony Fernyhough on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 1 Frogmore Terrace Oakenshaw Bradford BD12 7BA on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 1 Frogmore Terrace Oakenshaw Bradford BD12 7BA on 21 December 2011 (1 page) |
21 December 2011 | Secretary's details changed for Eunice Dearing on 21 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Director's details changed for Mr Joseph Anthony Fernyhough on 21 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Eunice Dearing on 21 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
8 February 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Joseph Anthony Fernyhough on 27 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Joseph Anthony Fernyhough on 27 December 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
24 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
13 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
13 December 2000 | Return made up to 01/12/00; full list of members
|
13 December 2000 | Return made up to 01/12/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
4 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 December 1997 | Return made up to 01/12/97; no change of members
|
31 December 1997 | Return made up to 01/12/97; no change of members
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
31 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
6 July 1989 | Memorandum and Articles of Association (9 pages) |
6 July 1989 | Memorandum and Articles of Association (9 pages) |
2 June 1989 | Incorporation (13 pages) |
2 June 1989 | Incorporation (13 pages) |