High Stones Road
Cragg Vale Hebden Bridge
West Yorkshire
HX7 5TU
Director Name | Mr David Goodyear |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longley Farm Longley Lane Norland Halifax HX6 3SA |
Secretary Name | Mrs Lynne Carol Goodyear |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longley Farm Longley Lane Norland Halifax West Yorkshire HX6 3SA |
Secretary Name | Susan Denise Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | High Stones High Stones Road Cragg Vale Hebden Bridge Yorkshire HX7 5TU |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2002 |
---|---|
Net Worth | £150,857 |
Cash | £8 |
Current Liabilities | £247,606 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 15 March 2017 (overdue) |
---|
19 April 2010 | Court order insolvency:- replacement of liquidator (13 pages) |
---|---|
19 April 2010 | Appointment of a liquidator (1 page) |
19 April 2010 | Court order insolvency:- replacement of liquidator (13 pages) |
19 April 2010 | Appointment of a liquidator (1 page) |
13 February 2007 | C/O removal of liquidator (7 pages) |
13 February 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2007 | C/O removal of liquidator (7 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: kroll LIMITED 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: kroll LIMITED 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
4 October 2005 | Appointment of a liquidator (2 pages) |
4 October 2005 | Appointment of a liquidator (2 pages) |
19 July 2005 | Order of court to wind up (2 pages) |
19 July 2005 | Order of court to wind up (2 pages) |
5 July 2005 | Administrator's progress report (19 pages) |
5 July 2005 | Administrator's progress report (19 pages) |
30 June 2005 | Notice of end of Administration (21 pages) |
30 June 2005 | Notice of end of Administration (21 pages) |
24 December 2004 | Administrator's progress report (14 pages) |
24 December 2004 | Administrator's progress report (14 pages) |
6 December 2004 | Notice of extension of period of Administration (1 page) |
6 December 2004 | Notice of extension of period of Administration (1 page) |
5 July 2004 | Administrator's progress report (15 pages) |
5 July 2004 | Administrator's progress report (15 pages) |
29 January 2004 | Statement of administrator's proposal (20 pages) |
29 January 2004 | Statement of administrator's proposal (20 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: kroll LIMITED 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: kroll LIMITED 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
23 December 2003 | Appointment of an administrator (1 page) |
23 December 2003 | Appointment of an administrator (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: unit 3 holmfield industrial estate holmfield halifax west yorkshire HX2 9TN (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: unit 3 holmfield industrial estate holmfield halifax west yorkshire HX2 9TN (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: lock hill mills holmes road sowerby bridge west yorkshire HX6 3LD (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: lock hill mills holmes road sowerby bridge west yorkshire HX6 3LD (1 page) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
21 March 2001 | Ad 01/07/99--------- £ si 900@1 (2 pages) |
21 March 2001 | Ad 01/07/99--------- £ si 900@1 (2 pages) |
21 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
14 November 2000 | Memorandum and Articles of Association (9 pages) |
14 November 2000 | Memorandum and Articles of Association (9 pages) |
31 October 2000 | Nc inc already adjusted 01/07/99 (1 page) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
31 October 2000 | Nc inc already adjusted 01/07/99 (1 page) |
30 March 2000 | Return made up to 01/03/00; full list of members
|
30 March 2000 | Return made up to 01/03/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
9 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 August 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 August 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1998 | Return made up to 01/03/98; no change of members
|
14 April 1998 | Return made up to 01/03/98; no change of members
|
26 August 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
13 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
24 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: unit 1 orchard business park mytholmroyd halifax west yorkshire HX7 5HZ (1 page) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: unit 1 orchard business park mytholmroyd halifax west yorkshire HX7 5HZ (1 page) |
11 July 1996 | Return made up to 01/03/96; full list of members
|
11 July 1996 | Return made up to 01/03/96; full list of members
|
30 April 1996 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
30 April 1996 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
27 March 1995 | Particulars of mortgage/charge (12 pages) |
27 March 1995 | Particulars of mortgage/charge (12 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |