Wetherby
West Yorkshire
LS22 7GD
Director Name | Mr Michael Jon Payne |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(2 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 28 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sleepy Willow 2 Willow Clough Sowerby Bridge West Yorkshire HX6 4SA |
Secretary Name | Mr Wayne Stephen Marsh |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 May 2000(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (closed 28 September 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 9 North Grove Mount Wetherby West Yorkshire LS22 7GD |
Director Name | Jacqueline Sandra Williams |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoyle Farm Cottage Dimples Lane Haworth Keighley BD22 8QT |
Secretary Name | Jacqueline Sandra Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoyle Farm Cottage Dimples Lane Haworth Keighley BD22 8QT |
Director Name | Pauline Wood |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 May 2000) |
Role | Manager/Director |
Correspondence Address | 44 Prospect Avenue Pyenest Halifax West Yorkshire HX2 7HP |
Director Name | Mr Gerard Michael Maloney |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 November 2005) |
Role | Chief Executive Aspire Appoint |
Country of Residence | England |
Correspondence Address | 10 Aire Mount Wetherby West Yorkshire LS22 7FW |
Registered Address | Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
1.6k at £0.5 | Angela Michael Payne 20.00% Ordinary |
---|---|
1.6k at £0.5 | Heather Marsh 20.00% Ordinary |
1.6k at £0.5 | Michael J. Payne 20.00% Ordinary |
1.6k at £0.5 | Wayne S. Marsh 20.00% Ordinary |
800 at £0.5 | Gerard Michael Maloney 10.00% Ordinary |
800 at £0.5 | Lesley Maloney 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,474 |
Cash | £120,569 |
Current Liabilities | £3,095 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2013 | Final Gazette dissolved following liquidation (1 page) |
28 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2013 | Return of final meeting in a members' voluntary winding up (11 pages) |
28 June 2013 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 November 2012 | Declaration of solvency (3 pages) |
29 November 2012 | Appointment of a voluntary liquidator (2 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Resolutions
|
29 November 2012 | Appointment of a voluntary liquidator (2 pages) |
29 November 2012 | Declaration of solvency (3 pages) |
16 November 2012 | Registered office address changed from 9 North Grove Mount Wetherby West Yorkshire LS22 7GD England on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 9 North Grove Mount Wetherby West Yorkshire LS22 7GD England on 16 November 2012 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2010 | Registered office address changed from 2/4 Gelderd Road Birstall Batley West Yorkshire WF17 9PX on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 2/4 Gelderd Road Birstall Batley West Yorkshire WF17 9PX on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
16 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
17 June 2008 | Return made up to 31/03/08; full list of members (5 pages) |
16 June 2008 | Director's change of particulars / michael payne / 28/02/2008 (1 page) |
16 June 2008 | Director's Change of Particulars / michael payne / 28/02/2008 / HouseName/Number was: , now: 2; Street was: 56 rishworth mill lane, now: willow clough; Area was: rishworth, now: ripponden; Post Code was: HX6 4RZ, now: HX6 4SA (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
31 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
18 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned;director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members
|
21 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
23 July 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 July 1999 | Return made up to 31/03/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
9 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 May 1997 (12 pages) |
13 January 1998 | Full accounts made up to 31 May 1997 (12 pages) |
21 May 1997 | Return made up to 31/03/97; full list of members; amend (6 pages) |
21 May 1997 | Return made up to 31/03/97; full list of members; amend (6 pages) |
28 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
4 June 1996 | S-div 29/05/96 (1 page) |
4 June 1996 | S-div 29/05/96 (1 page) |
29 May 1996 | Memorandum and Articles of Association (6 pages) |
29 May 1996 | Memorandum and Articles of Association (6 pages) |
28 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
28 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
15 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
15 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
31 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
31 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 June 1993 | Resolutions
|
16 June 1993 | Resolutions
|
31 March 1993 | Incorporation (10 pages) |
31 March 1993 | Incorporation (10 pages) |