Westgate
Wetherby
LS22 6NH
Director Name | Mr Raymond Henderson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1991 |
Appointment Duration | 19 years, 9 months (closed 15 September 2011) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 8 River View Boston Spa Leeds West Yorkshire LS23 6BA |
Director Name | Mr Stuart Yeo |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1991 |
Appointment Duration | 19 years, 9 months (closed 15 September 2011) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Highfield Farm House Ribstone Estate Walshford Wetherby Yorkshire LS22 5HT |
Secretary Name | Moira Patricia Yeo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(2 weeks after company formation) |
Appointment Duration | 19 years, 8 months (closed 15 September 2011) |
Role | Company Director |
Correspondence Address | Highfield Farm House Ribstone Estate Walshford Wetherby LS8 2QD |
Secretary Name | Mr Colin Henderson Linn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991 |
Appointment Duration | 2 weeks, 3 days (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | Rooftops Crabtree Green Collingham Wetherby West Yorkshire LS22 5AB |
Secretary Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1991 |
Appointment Duration | 1 day (resigned 17 December 1991) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 5 90 New North Road Huddersfield HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£30,535 |
Cash | £35 |
Current Liabilities | £198,550 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2011 | Final Gazette dissolved following liquidation (1 page) |
15 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2011 | Liquidators' statement of receipts and payments to 6 June 2011 (5 pages) |
15 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 6 June 2011 (5 pages) |
15 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 6 June 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 6 June 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 25 February 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
22 July 2010 | Registered office address changed from 147 Easterly Road Leeds West Yorkshire LS8 2RY on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 147 Easterly Road Leeds West Yorkshire LS8 2RY on 22 July 2010 (1 page) |
24 March 2010 | Secretary's details changed for Moira Patricia Yeo on 23 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Moira Patricia Yeo on 23 March 2010 (1 page) |
24 March 2010 | Director's details changed for Mr Stuart Yeo on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Stuart Yeo on 23 March 2010 (2 pages) |
3 March 2010 | Statement of affairs with form 4.19 (6 pages) |
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
3 March 2010 | Resolutions
|
3 March 2010 | Statement of affairs with form 4.19 (6 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Director's details changed for Mr Raymond Henderson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Raymond Henderson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Raymond Henderson on 4 January 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
11 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 19/12/06; full list of members
|
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 January 2006 | Return made up to 19/12/05; no change of members (7 pages) |
25 January 2006 | Return made up to 19/12/05; no change of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 January 2005 | Return made up to 19/12/04; no change of members (7 pages) |
10 January 2005 | Return made up to 19/12/04; no change of members (7 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
2 August 2004 | Resolutions
|
6 February 2004 | Return made up to 19/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 19/12/03; full list of members (7 pages) |
14 August 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
14 August 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
20 February 2003 | Return made up to 19/12/02; no change of members (7 pages) |
20 February 2003 | Return made up to 19/12/02; no change of members (7 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Secretary's particulars changed (1 page) |
22 May 2001 | Secretary's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
25 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 19/12/00; full list of members
|
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 February 1999 | Return made up to 19/12/98; full list of members (6 pages) |
24 February 1999 | Return made up to 19/12/98; full list of members
|
20 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: decor-grille security centre 329 roundhay road leeds LS8 4HT (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: decor-grille security centre 329 roundhay road leeds LS8 4HT (1 page) |
2 February 1998 | Return made up to 19/12/97; full list of members (6 pages) |
2 February 1998 | Return made up to 19/12/97; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 February 1997 | Return made up to 19/12/96; no change of members (4 pages) |
14 February 1997 | Return made up to 19/12/96; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 January 1996 | Return made up to 19/12/95; no change of members (6 pages) |
31 January 1996 | Return made up to 19/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 November 1994 | Ad 07/10/94--------- £ si 6975@1=6975 £ ic 12/6987 (2 pages) |
15 November 1994 | Particulars of contract relating to shares (3 pages) |
15 November 1994 | Ad 07/10/94--------- £ si 6975@1=6975 £ ic 12/6987 (2 pages) |
15 November 1994 | Particulars of contract relating to shares (3 pages) |
16 January 1992 | Ad 02/01/92--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
16 January 1992 | Ad 02/01/92--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
19 December 1991 | Incorporation (12 pages) |
19 December 1991 | Incorporation (12 pages) |