Queensbury
Bradford
West Yorkshire
BD13 2HG
Secretary Name | Diane Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Park Close Queensbury Bradford West Yorkshire BD13 2HG |
Director Name | Lee Greenwood |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2002(5 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2013) |
Role | Electrical Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park Close Queensbury Bradford West Yorkshire BD13 2HG |
Secretary Name | Lee Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park Close Queensbury Bradford West Yorkshire BD13 2HG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Grantham House Grantham Road Boothtown Halifax West Yorkshire HX3 6PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
105 at £1 | Ian Greenwood 52.50% Ordinary |
---|---|
95 at £1 | Lee Greenwood 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,469 |
Cash | £1,296 |
Current Liabilities | £980 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2014 | Termination of appointment of Lee Greenwood as a director (1 page) |
15 March 2014 | Termination of appointment of Ian Greenwood as a director (1 page) |
15 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Termination of appointment of Lee Greenwood as a secretary (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Secretary's details changed for Lee Greenwood on 1 September 2011 (2 pages) |
20 April 2012 | Director's details changed for Lee Greenwood on 1 September 2011 (2 pages) |
20 April 2012 | Secretary's details changed for Lee Greenwood on 1 September 2011 (2 pages) |
20 April 2012 | Director's details changed for Lee Greenwood on 1 September 2011 (2 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 April 2010 | Registered office address changed from Unit 4 Reflecting Roadstuds Mill Lane Boothtown Halifax HX3 6TR on 23 April 2010 (1 page) |
22 March 2010 | Director's details changed for Ian Greenwood on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Lee Greenwood on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members; amend (7 pages) |
21 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 July 2004 | Return made up to 15/03/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 April 2003 | Return made up to 15/03/03; full list of members
|
11 April 2003 | New secretary appointed (2 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 April 2002 | Memorandum and Articles of Association (13 pages) |
3 April 2002 | Ad 01/03/02--------- £ si 100@1 (2 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: 11 park place leeds west yorkshire LS1 2RU (1 page) |
29 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
7 October 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
18 August 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
24 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
26 July 1996 | Ad 15/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 1996 | Secretary resigned (2 pages) |
24 May 1996 | New director appointed (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: 12 york place leeds LS1 2DS (1 page) |
24 May 1996 | Director resigned (2 pages) |
24 May 1996 | New secretary appointed (1 page) |
15 March 1996 | Incorporation (8 pages) |