Birstall
Batley
West Yorkshire
WF17 9EJ
Director Name | Mr Paul Waddle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 January 2014) |
Role | Shopfittings Manufacture |
Country of Residence | United Kingdom |
Correspondence Address | Wesley House Chapel Lane Birstall Batley West Yorkshire WF17 9EJ |
Director Name | Mr John Paul Earnshaw |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 January 2014) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wesley House Chapel Lane Birstall Batley West Yorkshire WF17 9EJ |
Secretary Name | Mr James Jonathan Dixon |
---|---|
Status | Closed |
Appointed | 24 September 2009(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | Wesley House Chapel Lane Birstall Batley West Yorkshire WF17 9EJ |
Director Name | John Dixon |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1997) |
Role | Salesman |
Correspondence Address | High Stones High Stones Road Cragg Vale Hebden Bridge West Yorkshire HX7 5TU |
Director Name | John Dixon |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(4 days after company formation) |
Appointment Duration | 18 years (resigned 18 October 2009) |
Role | Company Director |
Correspondence Address | Holmfield Industrial Estate Holmfield Halifax West Yorkshire HX2 9TN |
Secretary Name | Susan Denise Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | High Stones High Stones Road Cragg Vale Hebden Bridge Yorkshire HX7 5TU |
Director Name | Michael Wood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 September 2005) |
Role | Sales Director |
Correspondence Address | 2 Hazel Greave Hall Rishworth Road, Barkisland Halifax West Yorkshire HX4 0DU |
Secretary Name | Helen Elizabeth Crawshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 February 2009) |
Role | Secretary |
Correspondence Address | 3 Summerdale Gomersal Cleckheaton West Yorkshire BD19 4AH |
Secretary Name | Susan Denise Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(17 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | High Stones High Stones Road Cragg Vale, Mytholmroyd Hebden Bridge West Yorkshire HX7 5TU |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Wesley House Chapel Lane Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
9 at 1 | Ms Susan Denise Dixon 9.00% Ordinary |
---|---|
66 at 1 | James Jonathan Dixon 66.00% Ordinary |
3 at 1 | Ms Amanda Louise Dixon 3.00% Ordinary |
12 at 1 | James Jonathan Dixon 12.00% Ordinary |
10 at 1 | John Dixon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,027 |
Cash | £521 |
Current Liabilities | £1,107,662 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | Final Gazette dissolved following liquidation (1 page) |
7 October 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 October 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 August 2013 | Liquidators statement of receipts and payments to 24 May 2013 (19 pages) |
14 August 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (19 pages) |
14 August 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (19 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (16 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (16 pages) |
23 July 2012 | Liquidators statement of receipts and payments to 24 May 2012 (16 pages) |
3 June 2011 | Statement of affairs with form 4.19 (18 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Appointment of a voluntary liquidator (1 page) |
3 June 2011 | Statement of affairs with form 4.19 (18 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Appointment of a voluntary liquidator (1 page) |
10 May 2011 | Registered office address changed from Holmfield Industrial Estate Holmfield Halifax West Yorkshire HX2 9TN on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Holmfield Industrial Estate Holmfield Halifax West Yorkshire HX2 9TN on 10 May 2011 (1 page) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
6 July 2010 | Termination of appointment of John Dixon as a director (1 page) |
6 July 2010 | Termination of appointment of John Dixon as a director (1 page) |
7 June 2010 | Director's details changed for James Jonathan Dixon on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for James Jonathan Dixon on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for James Jonathan Dixon on 1 June 2010 (2 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
22 October 2009 | Director's details changed for John Paul Earnshaw on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Jonathan Dixon on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Dixon on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Paul Earnshaw on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Dixon on 2 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr James Jonathan Dixon on 2 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr James Jonathan Dixon on 2 October 2009 (1 page) |
22 October 2009 | Director's details changed for John Paul Earnshaw on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Jonathan Dixon on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Dixon on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Dixon on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Paul Waddle on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Paul Waddle on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Paul Waddle on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Jonathan Dixon on 2 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr James Jonathan Dixon on 2 October 2009 (1 page) |
22 October 2009 | Director's details changed for John Dixon on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Dixon on 2 October 2009 (2 pages) |
5 October 2009 | Termination of appointment of Susan Dixon as a secretary (1 page) |
5 October 2009 | Termination of appointment of Susan Dixon as a secretary (1 page) |
5 October 2009 | Appointment of Mr James Jonathan Dixon as a secretary (1 page) |
5 October 2009 | Appointment of Mr James Jonathan Dixon as a secretary (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 May 2009 | Director's Change of Particulars / james dixon / 27/05/2009 / HouseName/Number was: , now: high stones house; Street was: black dike, now: high stones road cragg vale; Area was: off coppey nook lane cragg vale, now: ; Region was: md, now: west yorkshire; Country was: , now: england (1 page) |
27 May 2009 | Director's change of particulars / james dixon / 27/05/2009 (1 page) |
1 April 2009 | Director appointed john earnshaw (1 page) |
1 April 2009 | Director appointed john earnshaw (1 page) |
12 March 2009 | Secretary appointed susan denise dixon (1 page) |
12 March 2009 | Secretary appointed susan denise dixon (1 page) |
10 March 2009 | Appointment Terminated Secretary helen crawshaw (1 page) |
10 March 2009 | Appointment terminated secretary helen crawshaw (1 page) |
1 February 2009 | Return made up to 17/10/08; full list of members; amend (6 pages) |
1 February 2009 | Return made up to 17/10/08; full list of members; amend (6 pages) |
26 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
26 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 February 2008 | Return made up to 17/10/07; full list of members (4 pages) |
5 February 2008 | Return made up to 17/10/07; full list of members (4 pages) |
2 June 2007 | Amended accounts made up to 31 December 2005 (8 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 June 2007 | Amended accounts made up to 31 December 2005 (8 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (4 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Return made up to 17/10/05; full list of members (4 pages) |
1 November 2005 | Return made up to 17/10/05; full list of members (4 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
13 January 2005 | Return made up to 17/10/04; full list of members (8 pages) |
13 January 2005 | Return made up to 17/10/04; full list of members (8 pages) |
7 January 2005 | Location of debenture register (1 page) |
7 January 2005 | Location of debenture register (1 page) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Location of register of members (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
4 November 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
4 November 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
24 May 2004 | Return made up to 17/10/03; full list of members (9 pages) |
24 May 2004 | Return made up to 17/10/03; full list of members (9 pages) |
13 January 2004 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
13 January 2004 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
30 December 2002 | Ad 16/12/02--------- £ si 250@1=250 £ ic 100/350 (2 pages) |
30 December 2002 | Ad 16/12/02--------- £ si 250@1=250 £ ic 100/350 (2 pages) |
8 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
18 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
18 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
25 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 17/10/01; full list of members
|
15 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: unit 1 orchard business park scout road mytholmroyd hebden bridge west yorkshire HX7 5HZ (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: unit 1 orchard business park scout road mytholmroyd hebden bridge west yorkshire HX7 5HZ (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
25 October 2000 | New director appointed (2 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 October 1999 | Return made up to 17/10/99; full list of members
|
21 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
27 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1997 | Return made up to 17/10/97; full list of members (6 pages) |
12 December 1997 | Return made up to 17/10/97; full list of members
|
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
18 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 May 1996 | New director appointed (2 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (9 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (9 pages) |
29 October 1992 | Return made up to 17/10/92; full list of members
|
24 October 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 October 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |