Menston
Ilkley
West Yorkshire
LS29 6JE
Secretary Name | Susan Jane Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Cleasby Road Menston Ilkley West Yorkshire LS29 6JE |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,474 |
Cash | £49,297 |
Current Liabilities | £843,488 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2014 | Final Gazette dissolved following liquidation (1 page) |
7 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 29 October 2013 (5 pages) |
7 November 2013 | Liquidators statement of receipts and payments to 29 October 2013 (5 pages) |
7 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 29 October 2013 (5 pages) |
14 June 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (5 pages) |
14 June 2013 | Liquidators statement of receipts and payments to 9 May 2013 (5 pages) |
14 June 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (5 pages) |
14 June 2013 | Liquidators statement of receipts and payments to 9 May 2013 (5 pages) |
27 November 2012 | Liquidators' statement of receipts and payments to 9 November 2012 (5 pages) |
27 November 2012 | Liquidators statement of receipts and payments to 9 November 2012 (5 pages) |
27 November 2012 | Liquidators statement of receipts and payments to 9 November 2012 (5 pages) |
27 November 2012 | Liquidators' statement of receipts and payments to 9 November 2012 (5 pages) |
28 May 2012 | Liquidators statement of receipts and payments to 9 May 2012 (5 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (5 pages) |
28 May 2012 | Liquidators statement of receipts and payments to 9 May 2012 (5 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (5 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 9 November 2011 (5 pages) |
22 November 2011 | Liquidators statement of receipts and payments to 9 November 2011 (5 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 9 November 2011 (5 pages) |
22 November 2011 | Liquidators statement of receipts and payments to 9 November 2011 (5 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 9 May 2011 (5 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 9 May 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 9 May 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 9 May 2011 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 9 November 2010 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 9 November 2010 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 9 November 2010 (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 9 November 2010 (5 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 9 May 2010 (7 pages) |
3 June 2010 | Liquidators statement of receipts and payments (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 9 May 2010 (7 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 9 May 2010 (7 pages) |
3 June 2010 | Liquidators' statement of receipts and payments (5 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 9 May 2010 (7 pages) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
19 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2010 | Court order insolvency:replacement of liquidator (13 pages) |
19 April 2010 | Court order insolvency:replacement of liquidator (13 pages) |
19 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2009 | Registered office address changed from Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from Armstrong Watson Central House 47 st Pauls Street Leeds LS1 2TE on 14 December 2009 (2 pages) |
30 November 2009 | Liquidators statement of receipts and payments to 9 November 2009 (5 pages) |
30 November 2009 | Liquidators' statement of receipts and payments to 9 November 2009 (5 pages) |
30 November 2009 | Liquidators' statement of receipts and payments to 9 November 2009 (5 pages) |
30 November 2009 | Liquidators statement of receipts and payments to 9 November 2009 (5 pages) |
5 June 2009 | Liquidators' statement of receipts and payments to 9 May 2009 (5 pages) |
5 June 2009 | Liquidators' statement of receipts and payments to 9 May 2009 (5 pages) |
5 June 2009 | Liquidators statement of receipts and payments to 9 May 2009 (5 pages) |
5 June 2009 | Liquidators statement of receipts and payments to 9 May 2009 (5 pages) |
3 February 2009 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
3 February 2009 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
3 February 2009 | Liquidators' statement of receipts and payments to 9 November 2008 (5 pages) |
3 February 2009 | Liquidators' statement of receipts and payments to 9 November 2008 (5 pages) |
22 May 2008 | Liquidators' statement of receipts and payments to 9 November 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
22 May 2008 | Liquidators' statement of receipts and payments to 9 November 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
10 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
10 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
20 March 2007 | Result of meeting of creditors (2 pages) |
20 March 2007 | Amended certificate of constitution of creditors' committee (1 page) |
20 March 2007 | Amended certificate of constitution of creditors' committee (1 page) |
20 March 2007 | Result of meeting of creditors (2 pages) |
5 March 2007 | Statement of affairs (8 pages) |
5 March 2007 | Statement of affairs (8 pages) |
21 February 2007 | Statement of administrator's proposal (25 pages) |
21 February 2007 | Statement of administrator's proposal (25 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: unit a, carlton business park cemetery road yeadon west yorkshire LS19 7BD (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: unit a, carlton business park cemetery road yeadon west yorkshire LS19 7BD (1 page) |
2 February 2007 | Appointment of an administrator (1 page) |
2 February 2007 | Appointment of an administrator (1 page) |
24 January 2007 | Company name changed transform technical outsourcing LIMITED\certificate issued on 24/01/07 (3 pages) |
24 January 2007 | Company name changed transform technical outsourcing LIMITED\certificate issued on 24/01/07 (3 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
6 February 2006 | Company name changed chameleon skaife LIMITED\certificate issued on 04/02/06 (2 pages) |
6 February 2006 | Company name changed chameleon skaife LIMITED\certificate issued on 04/02/06 (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 August 2004 | Particulars of mortgage/charge (7 pages) |
17 August 2004 | Particulars of mortgage/charge (7 pages) |
30 July 2004 | Particulars of mortgage/charge (6 pages) |
30 July 2004 | Particulars of mortgage/charge (6 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: unit a carlton business park cemetery road, yeadon leeds LS19 7BD (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: unit a carlton business park cemetery road, yeadon leeds LS19 7BD (1 page) |
12 June 2003 | Return made up to 31/05/03; full list of members
|
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
16 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: unit b moorfield road estate, yeadon leeds west yorkshire LS19 7BN (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: unit b moorfield road estate, yeadon leeds west yorkshire LS19 7BN (1 page) |
28 January 2000 | Resolutions
|
28 January 2000 | Ad 21/01/00--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
28 January 2000 | Div 21/01/00 (1 page) |
28 January 2000 | £ nc 100/10000 21/01/00 (1 page) |
28 January 2000 | Div 21/01/00 (1 page) |
28 January 2000 | £ nc 100/10000 21/01/00 (1 page) |
28 January 2000 | Ad 21/01/00--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
28 January 2000 | Resolutions
|
23 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: unit b moorfield road estate, yeadon leeds west yorkshire LS19 7BN (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: unit b moorfield road estate, yeadon leeds west yorkshire LS19 7BN (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: unit b moorfield road estate, yeadon leeds west yorkshire LS19 7BN (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: unit b moorfield road estate, yeadon leeds west yorkshire LS19 7BN (1 page) |
18 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
18 June 1999 | Return made up to 31/05/99; no change of members
|
11 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
18 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
18 June 1998 | Return made up to 31/05/98; full list of members
|
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
5 August 1997 | Particulars of mortgage/charge (6 pages) |
5 August 1997 | Particulars of mortgage/charge (6 pages) |
13 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
24 July 1996 | Return made up to 31/05/96; no change of members
|
24 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
7 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
31 May 1994 | Incorporation (15 pages) |