Gomersal
Cleckheaton
West Yorkshire
BD19 4BQ
Director Name | Mr Martin William Adwick |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 March 2011(12 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 08 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fairfield Walk Ossett West Yorkshire WF5 0ED |
Secretary Name | Brian Peat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Layton Mount Rawdon Leeds LS19 6PQ |
Secretary Name | Joy Eilzabeth Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | 48 Fieldhead Way Heckmondwike West Yorkshire WF16 9DU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(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 | 29 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £18,645 |
Cash | £4,883 |
Current Liabilities | £90,659 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 27 December 2013 (20 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 27 December 2013 (20 pages) |
10 February 2015 | Liquidators' statement of receipts and payments to 27 December 2014 (19 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 27 December 2014 (19 pages) |
18 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages) |
15 February 2013 | Liquidators' statement of receipts and payments to 27 December 2012 (20 pages) |
15 February 2013 | Liquidators statement of receipts and payments to 27 December 2012 (20 pages) |
21 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 January 2012 | Statement of affairs with form 4.19 (8 pages) |
5 January 2012 | Appointment of a voluntary liquidator (1 page) |
5 January 2012 | Resolutions
|
19 December 2011 | Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 19 December 2011 (2 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
7 April 2011 | Appointment of Martin William Adwick as a director (3 pages) |
25 March 2011 | Termination of appointment of Joy Phillips as a secretary (1 page) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Joy Eilzabeth Lawrence on 4 September 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Joy Eilzabeth Lawrence on 4 September 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 July 2007 | Return made up to 16/05/07; full list of members
|
29 June 2007 | New secretary appointed (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 December 2004 | Return made up to 29/05/04; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
30 May 2003 | Return made up to 29/05/03; full list of members (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 November 2002 | Return made up to 29/05/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 September 2001 | Return made up to 29/05/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 June 1999 | Return made up to 29/05/99; full list of members
|
19 May 1999 | Director's particulars changed (1 page) |
11 June 1998 | Ad 29/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 12 york place leeds LS1 2DS (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |