Tingley
Wakefield
West Yorkshire
WF3 1UY
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2004(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 23 December 2014) |
Correspondence Address | Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW |
Secretary Name | Michelle Marie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Malvern Road Beeston Leeds West Yorkshire LS11 8PH |
Secretary Name | Diane Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 26 Broadcroft Way Tingley Wakefield West Yorkshire WF3 1TT |
Secretary Name | Eileen Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 571 Dewsbury Road Leeds West Yorkshire LS11 5LE |
Secretary Name | Diane Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 460 Dewsbury Road Leeds West Yorkshire LS11 8AJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997 |
Appointment Duration | 1 day (resigned 27 June 1997) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997 |
Appointment Duration | 1 day (resigned 27 June 1997) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
1 at £1 | Richard David Willis 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2014 | Application to strike the company off the register (3 pages) |
1 September 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 November 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
23 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
23 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Secretary's details changed for Turner Little Company Secretaries Limited on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on 29 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Turner Little Company Secretaries Limited on 27 June 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
28 June 2005 | Return made up to 27/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 27/06/05; full list of members (2 pages) |
14 May 2005 | Particulars of mortgage/charge (4 pages) |
14 May 2005 | Particulars of mortgage/charge (4 pages) |
14 May 2005 | Particulars of mortgage/charge (4 pages) |
14 May 2005 | Particulars of mortgage/charge (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
18 June 2004 | Return made up to 27/06/04; full list of members
|
18 June 2004 | Return made up to 27/06/04; full list of members
|
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: suite 501 international house 223 regent street london W1R 8QD (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: suite 501 international house 223 regent street london W1R 8QD (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
4 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
7 July 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
26 June 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
25 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
29 April 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Full accounts made up to 30 November 2000 (6 pages) |
15 May 2001 | Full accounts made up to 30 November 2000 (6 pages) |
15 May 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Full accounts made up to 30 November 1999 (6 pages) |
15 September 2000 | Full accounts made up to 30 November 1999 (6 pages) |
12 July 2000 | Return made up to 27/06/00; full list of members
|
12 July 2000 | Return made up to 27/06/00; full list of members
|
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Return made up to 27/06/99; full list of members
|
12 July 1999 | Return made up to 27/06/99; full list of members
|
28 April 1999 | Full accounts made up to 30 November 1998 (7 pages) |
28 April 1999 | Full accounts made up to 30 November 1998 (7 pages) |
26 November 1998 | Particulars of mortgage/charge (7 pages) |
26 November 1998 | Particulars of mortgage/charge (7 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Return made up to 27/06/98; full list of members
|
8 July 1998 | Return made up to 27/06/98; full list of members
|
22 June 1998 | Registered office changed on 22/06/98 from: pulleyne heselton 21 victoria avenue harrogate north yorkshire HG1 5RD (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: pulleyne heselton 21 victoria avenue harrogate north yorkshire HG1 5RD (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: suite SO1 international house 223 regent street london W1R 8QD (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: suite SO1 international house 223 regent street london W1R 8QD (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
6 August 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
6 August 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 3RD floor 1240-130 tabernacle street london EC2A 4SD (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 3RD floor 1240-130 tabernacle street london EC2A 4SD (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
27 June 1997 | Incorporation (20 pages) |
27 June 1997 | Incorporation (20 pages) |