Otley
West Yorkshire
LS21 2AG
Director Name | Wendy Margaret Corden |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 January 2012) |
Role | Company Director |
Correspondence Address | 10 The Whartons Otley West Yorkshire LS21 2AG |
Secretary Name | Wendy Margaret Corden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 January 2012) |
Role | Company Director |
Correspondence Address | 10 The Whartons Otley West Yorkshire LS21 2AG |
Director Name | West Andrew Graham |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 1992) |
Role | Company Director |
Correspondence Address | 1 Restmore Avenue Guiseley Leeds West Yorkshire LS20 9DG |
Director Name | Robert Gordon Jackson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 10 The Elms Guiseley Leeds West Yorkshire LS20 9ES |
Secretary Name | West Andrew Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 1992) |
Role | Company Director |
Correspondence Address | 1 Restmore Avenue Guiseley Leeds West Yorkshire LS20 9DG |
Director Name | Mrs Frances Rhoda Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 May 2004) |
Role | V D U Operator |
Correspondence Address | 10 The Elms Guiseley Leeds West Yorkshire LS20 9ES |
Secretary Name | Mrs Frances Rhoda Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 May 2004) |
Role | V D U Operator |
Correspondence Address | 10 The Elms Guiseley Leeds West Yorkshire LS20 9ES |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Michael Sinclair Corden 50.00% Ordinary |
---|---|
1 at 1 | Ms Wendy Margaret Corden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,713 |
Current Liabilities | £127,658 |
Latest Accounts | 31 March 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 October 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (5 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (5 pages) |
1 August 2011 | Liquidators statement of receipts and payments to 19 July 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 19 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (5 pages) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Statement of affairs with form 4.19 (6 pages) |
30 January 2010 | Resolutions
|
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Resolutions
|
30 January 2010 | Statement of affairs with form 4.19 (6 pages) |
15 January 2010 | Registered office address changed from 10 the Whartons Otley West Yorkshire LS21 2AG on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 10 the Whartons Otley West Yorkshire LS21 2AG on 15 January 2010 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
3 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
20 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
14 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
14 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 08/06/04; full list of members
|
17 June 2004 | New director appointed (1 page) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 10 the elms guiseley leeds west yorkshire LS20 9ES (1 page) |
17 June 2004 | New secretary appointed (1 page) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 10 the elms guiseley leeds west yorkshire LS20 9ES (1 page) |
17 June 2004 | New secretary appointed (1 page) |
17 June 2004 | Director resigned (1 page) |
21 May 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
21 May 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2004 | Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page) |
19 February 2004 | Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page) |
13 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
20 May 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
20 May 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members
|
13 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
27 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
9 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 August 1997 | Return made up to 08/06/97; no change of members (4 pages) |
4 August 1997 | Return made up to 08/06/97; no change of members (4 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 August 1996 | Return made up to 08/06/96; full list of members (6 pages) |
3 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 August 1996 | Return made up to 08/06/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
27 September 1989 | Memorandum and Articles of Association (5 pages) |
27 September 1989 | Resolutions
|
27 September 1989 | Memorandum and Articles of Association (5 pages) |
27 September 1989 | Resolutions
|
8 June 1989 | Incorporation (14 pages) |
8 June 1989 | Incorporation (14 pages) |