Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Secretary Name | Miss Linda Rose Wheelwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 January 2011) |
Role | Accountant |
Correspondence Address | Gate 2 C/O Waddington & Ledger Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Mr William Arthur Cameron |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 3 Denbigh Gardens Ellesmere Port South Wirral Cheshire L65 9BG |
Director Name | John Richard Gilmartin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lawson Gardens Slyne Lancaster LA2 6LF |
Secretary Name | Mr Bent Von Essen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | Fennetaz 4 Ch 1722 Bourguillon Switzerland |
Director Name | Leslie Albert Ferguson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Norlands Park Widnes Cheshire WA8 5BH |
Secretary Name | Catherine Margaret Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2006) |
Role | Credit Controller |
Correspondence Address | 27 Norlands Park Widnes Cheshire WA8 5BH |
Director Name | Philip Swift |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 January 2010) |
Role | Manager |
Correspondence Address | 21 Meadowbank Drive Little Sutton Cheshire CH66 4JF Wales |
Registered Address | Gate 2 C/O Waddington & Ledger Lowfields Business Park Elland West Yorkshire HX5 9DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Year | 2014 |
---|---|
Net Worth | -£57,252 |
Cash | £126 |
Current Liabilities | £228,914 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2010 | Application to strike the company off the register (3 pages) |
23 September 2010 | Application to strike the company off the register (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Director's details changed for Rodney Lilley on 31 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Linda Rose Wheelwright on 31 January 2010 (1 page) |
26 February 2010 | Director's details changed for Rodney Lilley on 31 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Secretary's details changed for Linda Rose Wheelwright on 31 January 2010 (1 page) |
26 January 2010 | Termination of appointment of Philip Swift as a director (1 page) |
26 January 2010 | Termination of appointment of Philip Swift as a director (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 August 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
15 August 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
9 August 2007 | Return made up to 31/01/07; full list of members (7 pages) |
9 August 2007 | Return made up to 31/01/07; full list of members
|
18 July 2007 | Registered office changed on 18/07/07 from: 6 victoria avenue harrogate north yorkshire HG1 1EQ (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 6 victoria avenue harrogate north yorkshire HG1 1EQ (1 page) |
31 August 2006 | Particulars of mortgage/charge (7 pages) |
31 August 2006 | Particulars of mortgage/charge (7 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: marine house 6 cotton street liverpool merseyside L3 7DY (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: marine house 6 cotton street liverpool merseyside L3 7DY (1 page) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: haines watts pacific chambers 11-13 victoria street liverpool merseyside L2 5QQ (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: haines watts pacific chambers 11-13 victoria street liverpool merseyside L2 5QQ (1 page) |
16 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: trident house 31/33 dale street liverpool L2 2HF (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: trident house 31/33 dale street liverpool L2 2HF (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members
|
13 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Nc inc already adjusted 07/11/03 (1 page) |
22 December 2003 | Nc inc already adjusted 07/11/03 (1 page) |
22 December 2003 | Ad 11/11/03--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Ad 11/11/03--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 October 2003 | Secretary resigned (1 page) |
9 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 April 2001 | Return made up to 31/01/01; full list of members
|
6 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
22 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
22 May 1998 | Return made up to 31/01/98; no change of members (4 pages) |
22 May 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
11 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | Director resigned;new director appointed (2 pages) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | Director resigned;new director appointed (2 pages) |
18 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
18 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
15 November 1995 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
15 November 1995 | Accounts made up to 31 July 1995 (3 pages) |
15 December 1992 | Ad 06/11/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 December 1992 | Ad 06/11/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |