Pool In Wharfedale
Otley
West Yorkshire
LS21 1LT
Secretary Name | Carol Ann Ridealgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 August 2014) |
Role | Company Director |
Correspondence Address | 45 Mil Croft Estate Pool In Wharfedale Otley West Yorkshire LS21 1LT |
Director Name | Michael William Kennedy Gill |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(2 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | La Gusanie Le Verdier 81140 France |
Director Name | Martin James Hodgson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Hazelcroft Ripon Road Killinghall Harrogate North Yorkshire HG3 2AY |
Director Name | Jonathan Joseph Wix |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Woodfield Farm Bishop Thornton North Yorkshire HG3 3JB |
Secretary Name | Martin James Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Hazelcroft Ripon Road Killinghall Harrogate North Yorkshire HG3 2AY |
Secretary Name | Michael William Kennedy Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | La Gusanie Le Verdier 81140 France |
Director Name | Johanna Margrit Gill |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Leichenstein |
Status | Resigned |
Appointed | 01 November 1994(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 February 2006) |
Role | Restaurateur |
Country of Residence | France |
Correspondence Address | La Gusanie 81140 Le Verdier France |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at 1 | Eastcloud Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,491 |
Cash | £125 |
Current Liabilities | £277,076 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2014 | Liquidators' statement of receipts and payments to 25 April 2014 (17 pages) |
15 May 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 May 2014 | Liquidators statement of receipts and payments to 25 April 2014 (17 pages) |
17 January 2014 | Liquidators statement of receipts and payments to 24 November 2013 (15 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 24 November 2013 (15 pages) |
15 November 2013 | Court order insolvency:court order transfer (9 pages) |
15 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 11 July 2013 (2 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 24 November 2012 (11 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 24 November 2012 (11 pages) |
7 December 2011 | Administrator's progress report to 18 November 2011 (14 pages) |
25 November 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
27 September 2011 | Administrator's progress report to 14 August 2011 (12 pages) |
27 May 2011 | Notice of deemed approval of proposals (1 page) |
20 April 2011 | Statement of administrator's proposal (22 pages) |
23 February 2011 | Appointment of an administrator (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
3 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 April 2008 | Return made up to 02/02/08; no change of members (6 pages) |
21 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Return made up to 02/02/06; full list of members (7 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (5 pages) |
21 March 2006 | Resolutions
|
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
18 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
18 February 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
28 February 2004 | Return made up to 02/02/04; full list of members
|
24 February 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
9 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
26 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
6 February 2002 | Return made up to 02/02/02; full list of members (8 pages) |
29 January 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
3 March 2000 | Return made up to 02/02/00; full list of members
|
11 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 March 1998 | Return made up to 02/02/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
25 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
15 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 March 1992 | Ad 18/03/91--------- premium £ si 998@1 (2 pages) |
24 March 1992 | Resolutions
|
12 November 1991 | Resolutions
|
2 February 1990 | Incorporation (14 pages) |