Liversedge
West Yorkshire
WF15 8AP
Secretary Name | Jacqueline Sivyour |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1996(6 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Bank Officer |
Correspondence Address | 35 Fall Lane Liversedge West Yorkshire WF15 8AP |
Director Name | Mrs Jacqueline Sivyour |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(13 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | 35 Fall Lane Liversedge West Yorkshire WF15 8AP |
Director Name | Mr Anthony Francis Levy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1993) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Southwood Woodlands Road Bromley Kent BR1 2AR |
Director Name | Mr Keith Thomas Ward |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 1996) |
Role | Retail Proprietor |
Correspondence Address | 28 Mayfield Avenue Orpington Kent BR6 0AL |
Director Name | Mrs Linda Ward |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 1996) |
Role | Secretary |
Correspondence Address | 28 Mayfield Avenue Orpington Kent BR6 0AL |
Secretary Name | Mrs Linda Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 28 Mayfield Avenue Orpington Kent BR6 0AL |
Website | animatepets.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2712835 |
Telephone region | Unknown |
Registered Address | Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
60 at £1 | Paul Raymond Sivyour 60.00% Ordinary |
---|---|
40 at £1 | Mrs Jacqueline Sivyour 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £649,100 |
Cash | £321,635 |
Current Liabilities | £309,344 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 26 March 2021 (overdue) |
18 October 2010 | Delivered on: 20 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 February 2024 | Liquidators' statement of receipts and payments to 26 January 2024 (11 pages) |
---|---|
26 September 2023 | Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland West Yorkshire HX5 0RY on 26 September 2023 (2 pages) |
2 March 2023 | Liquidators' statement of receipts and payments to 26 January 2023 (11 pages) |
6 April 2022 | Liquidators' statement of receipts and payments to 26 January 2022 (11 pages) |
1 March 2021 | Declaration of solvency (5 pages) |
11 February 2021 | Appointment of a voluntary liquidator (3 pages) |
11 February 2021 | Resolutions
|
11 February 2021 | Registered office address changed from Unit 4 Commercial Mills Oldham Road, Ripponden Sowerby Bridge HX6 4EH England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 11 February 2021 (2 pages) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 August 2019 | Satisfaction of charge 1 in full (1 page) |
18 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
17 January 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Unit 4 Commercial Mills Oldham Road, Ripponden Sowerby Bridge HX6 4EH on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Unit 4 Commercial Mills Oldham Road, Ripponden Sowerby Bridge HX6 4EH on 17 January 2017 (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
2 December 2015 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2 December 2015 (1 page) |
2 December 2015 | Secretary's details changed for Jacqueline Sivyour on 24 November 2015 (1 page) |
2 December 2015 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2 December 2015 (1 page) |
2 December 2015 | Director's details changed for Mr Paul Raymond Sivyour on 24 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Paul Raymond Sivyour on 24 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Jacqueline Sivyour on 24 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Jacqueline Sivyour on 24 November 2015 (2 pages) |
2 December 2015 | Secretary's details changed for Jacqueline Sivyour on 24 November 2015 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 12/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 12/02/07; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
28 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2005 | Return made up to 12/02/05; full list of members (7 pages) |
6 April 2005 | Return made up to 12/02/05; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
26 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 17 hallfield road bradford west yorkshire BD1 3RP (1 page) |
11 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
31 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
31 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
13 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
15 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
15 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
14 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
14 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
17 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
29 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
29 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
26 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
26 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 28 mayfield avenue orpington kent BR6 0AL (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned;director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Secretary resigned;director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 28 mayfield avenue orpington kent BR6 0AL (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 February 1996 | Return made up to 01/03/96; no change of members (4 pages) |
29 February 1996 | Return made up to 01/03/96; no change of members (4 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 April 1995 | Return made up to 01/03/95; change of members (6 pages) |
6 April 1995 | Return made up to 01/03/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 June 1990 | Ad 09/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 1990 | Ad 09/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1990 | Resolutions
|
6 April 1990 | Resolutions
|
5 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 April 1990 | Registered office changed on 05/04/90 from: 28 mayfield avenue orpington kent (1 page) |
5 April 1990 | Registered office changed on 05/04/90 from: 28 mayfield avenue orpington kent (1 page) |
5 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 March 1990 | Company name changed rapid 9767 LIMITED\certificate issued on 30/03/90 (2 pages) |
29 March 1990 | Company name changed rapid 9767 LIMITED\certificate issued on 30/03/90 (2 pages) |
20 March 1990 | Registered office changed on 20/03/90 from: classic house 174-180 old street london EC1V 9BP (1 page) |
20 March 1990 | Registered office changed on 20/03/90 from: classic house 174-180 old street london EC1V 9BP (1 page) |
1 March 1990 | Incorporation (15 pages) |