Cleckheaton
West Yorkshire
BD19 3HH
Director Name | Wayne Smith |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(13 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
Director Name | Mr Kenneth Melvyn Gamble |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 July 2007) |
Role | Caterer |
Correspondence Address | 77 The Crescent Adel Leeds West Yorkshire LS16 6AG |
Director Name | Mr Nigel Hamilton Evans |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(2 months after company formation) |
Appointment Duration | 5 years (resigned 19 May 1999) |
Role | Caterer |
Correspondence Address | 3 Windmill Court Leeds West Yorkshire LS14 2AG |
Secretary Name | Mrs Kathleen Edith Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 April 2000) |
Role | Secretary |
Correspondence Address | 59 The Spinney Moortown Leeds West Yorkshire LS17 6SP |
Secretary Name | Mr Kenneth Melvyn Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(6 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 45 Trinity Gardens Northallerton North Yorkshire DL6 1GA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 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 |
33.1k at £1 | Wayne Smith 50.00% Ordinary |
---|---|
19.8k at £1 | Christopher John Gamble 30.00% Ordinary |
13.2k at £1 | Mrs Sarah Jane Gamble 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,149 |
Cash | £11,201 |
Current Liabilities | £113,321 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2013 | Final Gazette dissolved following liquidation (1 page) |
23 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 May 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (13 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 24 May 2012 (13 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (13 pages) |
1 June 2011 | Registered office address changed from Cavendish House St Andrews Court Burley Street Leeds West Yorkshire LS3 1JY on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Cavendish House St Andrews Court Burley Street Leeds West Yorkshire LS3 1JY on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Cavendish House St Andrews Court Burley Street Leeds West Yorkshire LS3 1JY on 1 June 2011 (2 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Statement of affairs with form 4.19 (10 pages) |
31 May 2011 | Statement of affairs with form 4.19 (10 pages) |
31 May 2011 | Appointment of a voluntary liquidator (1 page) |
31 May 2011 | Resolutions
|
31 May 2011 | Appointment of a voluntary liquidator (1 page) |
29 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-04-29
|
29 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-04-29
|
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Wayne Smith on 17 March 2010 (2 pages) |
6 April 2010 | Termination of appointment of Kenneth Gamble as a secretary (1 page) |
6 April 2010 | Director's details changed for Christopher John Gamble on 17 March 2010 (2 pages) |
6 April 2010 | Termination of appointment of Kenneth Gamble as a secretary (1 page) |
6 April 2010 | Director's details changed for Christopher John Gamble on 17 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Wayne Smith on 17 March 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Secretary's Change of Particulars / kenneth gamble / 13/11/2008 / HouseName/Number was: , now: 45; Street was: 77 the crescent, now: trinity gardens; Area was: adel, now: ; Post Town was: leeds, now: northallerton; Region was: west yorkshire, now: north yorkshire; Post Code was: LS16 6AG, now: DL6 1GA; Country was: , now: united kingdom (1 page) |
9 April 2009 | Secretary's change of particulars / kenneth gamble / 13/11/2008 (1 page) |
25 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
26 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
25 March 2004 | Return made up to 17/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 17/03/04; full list of members
|
29 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 March 2001 | Return made up to 17/03/01; full list of members
|
16 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Return made up to 17/03/00; full list of members
|
24 May 2000 | Return made up to 17/03/00; full list of members (7 pages) |
24 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 April 1998 | Return made up to 17/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 17/03/98; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 April 1997 | Return made up to 17/03/97; full list of members (6 pages) |
17 April 1997 | Return made up to 17/03/97; full list of members (6 pages) |
11 April 1997 | Ad 24/02/97-28/02/97 £ si 60000@1=60000 £ ic 6100/66100 (2 pages) |
11 April 1997 | Ad 24/02/97-28/02/97 £ si 60000@1=60000 £ ic 6100/66100 (2 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 April 1995 | Memorandum and Articles of Association (10 pages) |
13 April 1995 | Memorandum and Articles of Association (5 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
22 June 1994 | Ad 18/05/94--------- £ si 99@1=99 £ ic 1/100 (2 pages) |