Pudsey Road
Cornholme
Todmorden
OL14 8NT
Director Name | Mr Vincent Korobczyc |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monument View 28 Stoodley Grange Todmorden Lancashire OL14 6JR |
Secretary Name | Mr Steven Andrew Korobczyc |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Delight Barn Pudsey Road Cornholme Todmorden OL14 8NT |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £182,902 |
Cash | £6,614 |
Current Liabilities | £484,758 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 May 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (18 pages) |
---|---|
6 May 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (13 pages) |
6 May 2016 | Liquidators statement of receipts and payments to 24 February 2016 (13 pages) |
24 March 2015 | Liquidators statement of receipts and payments to 24 February 2015 (21 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (21 pages) |
17 March 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (13 pages) |
17 March 2014 | Liquidators statement of receipts and payments to 24 February 2014 (13 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 24 February 2013 (21 pages) |
14 March 2013 | Liquidators statement of receipts and payments to 24 February 2013 (21 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 24 February 2012 (17 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (17 pages) |
2 March 2011 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on 2 March 2011 (2 pages) |
1 March 2011 | Appointment of a voluntary liquidator (1 page) |
1 March 2011 | Resolutions
|
1 March 2011 | Statement of affairs with form 4.19 (11 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 April 2010 | Director's details changed for Steven Andrew Korobczyc on 21 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
14 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
11 June 2007 | Return made up to 21/04/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
21 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 May 2005 | Return made up to 21/04/05; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
30 June 2004 | Return made up to 30/04/04; full list of members
|
13 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 June 2003 | Return made up to 30/04/03; full list of members
|
19 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members
|
13 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 11 woodside place boothtown halifax west yorkshire HX3 6EQ (1 page) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 June 2000 | Return made up to 30/04/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 June 1999 | Return made up to 30/04/99; full list of members
|
26 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
28 July 1997 | Ad 30/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
15 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
30 April 1997 | Incorporation (12 pages) |