Golcar
Huddersfield
West Yorkshire
HD7 4JH
Secretary Name | Clare Steadman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1996(1 week after company formation) |
Appointment Duration | 25 years, 8 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | 11 Fullwood Drive Golcar Huddersfield West Yorkshire HD7 4JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01484 462022 |
---|---|
Telephone region | Huddersfield |
Registered Address | 3rd Floor Wellington Plaza 31 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£33,341 |
Current Liabilities | £111,086 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 January 2002 | Delivered on: 2 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
---|
20 September 2013 | Restoration by order of the court (4 pages) |
---|---|
20 September 2013 | Restoration by order of the court (4 pages) |
8 March 2007 | Dissolved (1 page) |
8 March 2007 | Dissolved (1 page) |
8 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 December 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2006 | S/S release of liquidator (1 page) |
19 October 2006 | S/S release of liquidator (1 page) |
10 October 2006 | Appointment of a voluntary liquidator (1 page) |
10 October 2006 | Notice of ceasing to act as a voluntary liquidator (3 pages) |
10 October 2006 | Notice of ceasing to act as a voluntary liquidator (3 pages) |
10 October 2006 | Appointment of a voluntary liquidator (1 page) |
12 July 2006 | Liquidators' statement of receipts and payments (7 pages) |
12 July 2006 | Liquidators statement of receipts and payments (7 pages) |
12 July 2006 | Liquidators' statement of receipts and payments (7 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o kroll 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o kroll 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
13 July 2005 | Liquidators' statement of receipts and payments (7 pages) |
13 July 2005 | Liquidators statement of receipts and payments (7 pages) |
13 July 2005 | Liquidators' statement of receipts and payments (7 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: c/o kroll 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: c/o kroll 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
13 July 2004 | Statement of affairs (13 pages) |
13 July 2004 | Appointment of a voluntary liquidator (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | Appointment of a voluntary liquidator (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | Statement of affairs (13 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 11 fullwood drive golcar huddersfield HD7 4JH (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 11 fullwood drive golcar huddersfield HD7 4JH (1 page) |
29 November 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 October 2003 | Return made up to 27/08/03; full list of members (6 pages) |
24 October 2003 | Return made up to 27/08/03; full list of members (6 pages) |
5 September 2002 | Return made up to 27/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 27/08/02; full list of members (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 May 2002 | Return made up to 27/08/01; full list of members (6 pages) |
30 May 2002 | Return made up to 27/08/01; full list of members (6 pages) |
2 February 2002 | Particulars of mortgage/charge (7 pages) |
2 February 2002 | Particulars of mortgage/charge (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
12 October 2000 | Return made up to 27/08/00; full list of members (6 pages) |
12 October 2000 | Return made up to 27/08/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
13 December 1999 | Return made up to 27/08/99; full list of members (6 pages) |
13 December 1999 | Return made up to 27/08/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
19 October 1998 | Return made up to 27/08/98; no change of members (4 pages) |
19 October 1998 | Return made up to 27/08/98; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 August 1997 (10 pages) |
12 August 1998 | Full accounts made up to 31 August 1997 (10 pages) |
6 August 1998 | Ad 03/09/96--------- £ si 498@1 (2 pages) |
6 August 1998 | Ad 03/09/96--------- £ si 498@1 (2 pages) |
6 October 1997 | Return made up to 27/08/97; full list of members (6 pages) |
6 October 1997 | Return made up to 27/08/97; full list of members (6 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
27 August 1996 | Incorporation (17 pages) |
27 August 1996 | Incorporation (17 pages) |