Howden Dyke Road, Howden
Goole
DN14 7QZ
Secretary Name | Christine Ann Lindsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(2 years, 7 months after company formation) |
Appointment Duration | 16 years (closed 18 February 2015) |
Role | Office Administrator |
Correspondence Address | 30 Springfield Road Morley Leeds LS27 9PN |
Director Name | Mr Paul Ashley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Property Investor Businessman |
Correspondence Address | 23 Thorner Lane Scarcroft Leeds West Yorkshire LS14 3AW |
Director Name | Mr John Anthony Clayton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Addingford Drive Horbury Wakefield West Yorkshire WF4 5BW |
Director Name | Robert Clayton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Self-Employed Businessman |
Correspondence Address | 21 Crimpsall Road Doncaster South Yorkshire DN4 0BQ |
Director Name | Mr Albert John Weatherill |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Financial Director |
Correspondence Address | 20 Southdale Road Ossett West Yorkshire WF5 8BA |
Secretary Name | Mr Paul Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Property Investor Businessman |
Correspondence Address | 23 Thorner Lane Scarcroft Leeds West Yorkshire LS14 3AW |
Director Name | Mr Michael Bramham |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(13 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Bonaly Rise Edinburgh EH13 0QX Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Wesley House Chapel Lane Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
50 at £1 | Alan Bramham 50.00% Ordinary A |
---|---|
50 at £1 | Alan Bramhan 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £49,552 |
Cash | £685 |
Current Liabilities | £203,644 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2015 | Final Gazette dissolved following liquidation (1 page) |
18 November 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
26 September 2014 | Liquidators statement of receipts and payments to 30 August 2014 (10 pages) |
26 September 2014 | Liquidators' statement of receipts and payments to 30 August 2014 (10 pages) |
11 October 2013 | Liquidators statement of receipts and payments to 30 August 2013 (10 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 30 August 2013 (10 pages) |
11 September 2012 | Appointment of a voluntary liquidator (1 page) |
11 September 2012 | Statement of affairs with form 4.19 (6 pages) |
11 September 2012 | Resolutions
|
17 August 2012 | Registered office address changed from 28 Salop Road Oswestry Shropshire SY11 2NZ on 17 August 2012 (1 page) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
22 December 2010 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 May 2010 | Termination of appointment of Michael Bramham as a director (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
20 July 2009 | Director appointed michael bramham (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from mazars house gelderd road gildersome morley leeds LS27 7JN (1 page) |
11 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
6 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 August 2005 | Return made up to 28/06/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 June 2004 | Return made up to 28/06/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
17 July 2003 | Return made up to 28/06/03; full list of members
|
14 February 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
23 September 2002 | Memorandum and Articles of Association (5 pages) |
23 September 2002 | Resolutions
|
4 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
1 June 2001 | (3 pages) |
30 June 2000 | Return made up to 28/06/00; full list of members
|
26 May 2000 | (3 pages) |
28 July 1999 | Return made up to 28/06/99; full list of members
|
17 May 1999 | (4 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: britannia mills gelderd road birstall west yorkshire WF17 9QB (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
14 July 1998 | (3 pages) |
16 June 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
29 July 1997 | Return made up to 28/06/97; full list of members (5 pages) |
29 July 1997 | Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1996 | New secretary appointed;new director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: bridge house, 181 queen victoria street london EC4V 4DD (1 page) |
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (1 page) |
28 June 1996 | Incorporation (13 pages) |