Liversedge
West Yorkshire
WF15 6PS
Secretary Name | Jane Elizabeth Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Walton Cross Padocks 148 Windy Bank Lane Liversedge West Yorkshire WF15 8EX |
Secretary Name | Jayne Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 2 The Villas Howard Park Cleckheaton West Yorkshire BD19 3SE |
Secretary Name | Miss Jayne Hopkinson |
---|---|
Status | Resigned |
Appointed | 01 April 2010(14 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | The Platform Station Yard Halifax Liversedge West Yorkshire WF15 6PS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(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 | 06 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,068,019 |
Cash | £61,820 |
Current Liabilities | £121,465 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
9 January 1998 | Delivered on: 14 January 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
4 April 1996 | Delivered on: 18 April 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at valley road liversedge with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details. Outstanding |
24 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
11 March 2022 | Appointment of a voluntary liquidator (4 pages) |
11 March 2022 | Resolutions
|
11 March 2022 | Declaration of solvency (5 pages) |
11 March 2022 | Registered office address changed from The Platform Station Yard Halifax Liversedge West Yorkshire WF15 6PS to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 11 March 2022 (2 pages) |
4 February 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
1 December 2021 | Satisfaction of charge 1 in full (1 page) |
1 December 2021 | Satisfaction of charge 2 in full (1 page) |
25 November 2021 | Current accounting period shortened from 31 March 2022 to 30 November 2021 (1 page) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Termination of appointment of Jayne Hopkinson as a secretary on 6 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Jayne Hopkinson as a secretary on 6 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Jayne Hopkinson as a secretary on 6 March 2015 (1 page) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Director's details changed for Michael Ives on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Michael Ives on 1 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Michael Ives on 1 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Director's details changed for Michael Ives on 1 February 2013 (2 pages) |
5 April 2013 | Director's details changed for Michael Ives on 1 February 2013 (2 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Director's details changed for Michael Ives on 1 February 2013 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Appointment of Miss Jayne Hopkinson as a secretary (1 page) |
22 April 2010 | Appointment of Miss Jayne Hopkinson as a secretary (1 page) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Termination of appointment of Jayne Hopkinson as a secretary (3 pages) |
26 January 2010 | Termination of appointment of Jayne Hopkinson as a secretary (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
15 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: unit 5 station yard halifax road liversedge WF15 6PS (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: unit 5 station yard halifax road liversedge WF15 6PS (1 page) |
19 April 2006 | Return made up to 06/03/06; full list of members
|
19 April 2006 | Return made up to 06/03/06; full list of members
|
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: the platform station yard halifax road liversedge west yorkshire WF15 6PS (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: the platform station yard halifax road liversedge west yorkshire WF15 6PS (1 page) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 06/03/04; full list of members
|
13 April 2004 | Return made up to 06/03/04; full list of members
|
3 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Director's particulars changed (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 06/03/03; no change of members (6 pages) |
31 March 2003 | Return made up to 06/03/03; no change of members (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Return made up to 06/03/02; no change of members (6 pages) |
16 April 2002 | Return made up to 06/03/02; no change of members (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 May 2000 | Return made up to 06/03/00; full list of members
|
4 May 2000 | Return made up to 06/03/00; full list of members
|
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 October 1999 | New secretary appointed (1 page) |
18 October 1999 | New secretary appointed (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
11 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
11 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: unit 7 valley road liversedge west yorkshire WF15 6JY (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: unit 7 valley road liversedge west yorkshire WF15 6JY (1 page) |
7 May 1998 | Return made up to 06/03/98; no change of members (4 pages) |
7 May 1998 | Return made up to 06/03/98; no change of members (4 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 May 1997 | Return made up to 06/03/97; full list of members (6 pages) |
7 May 1997 | Return made up to 06/03/97; full list of members (6 pages) |
25 April 1996 | Ad 04/04/96--------- £ si 168499@1=168499 £ ic 1/168500 (2 pages) |
25 April 1996 | Ad 04/04/96--------- £ si 168499@1=168499 £ ic 1/168500 (2 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Accounting reference date notified as 31/03 (1 page) |
21 March 1996 | Accounting reference date notified as 31/03 (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 12 york place leeds LS1 2DS (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 12 york place leeds LS1 2DS (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New secretary appointed (2 pages) |
6 March 1996 | Incorporation (12 pages) |
6 March 1996 | Incorporation (12 pages) |