Batley
West Yorkshire
WF17 0QW
Director Name | Mr Michael Charles Blakey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Rose Silver Street Whitley Goole DN14 0JG |
Secretary Name | Mr Michael Charles Blakey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Rose Silver Street Whitley Goole DN14 0JG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 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 | 14 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Bwc Business Solutions 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 |
Year | 2014 |
---|---|
Turnover | £154,773 |
Net Worth | £54,667 |
Cash | £3,548 |
Current Liabilities | £64,809 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
25 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 16 March 2009 (5 pages) |
28 December 2008 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
2 January 2007 | Appointment of a voluntary liquidator (1 page) |
2 January 2007 | Resolutions
|
2 January 2007 | Statement of affairs (6 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: prospect works prospect street batley west yorkshire WF17 5JZ (1 page) |
25 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
12 August 2005 | Return made up to 14/08/05; change of members (7 pages) |
7 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
2 September 2004 | Return made up to 14/08/04; full list of members
|
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
18 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
12 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
30 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 21 st pauls street leeds yorkshire LS1 2ER (1 page) |
20 August 2001 | Return made up to 14/08/01; no change of members (5 pages) |
14 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
11 September 2000 | Return made up to 14/08/00; change of members (6 pages) |
3 May 2000 | Resolutions
|
17 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
8 March 2000 | Ad 17/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
24 August 1999 | Director's particulars changed (1 page) |
3 June 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
28 September 1998 | Location - directors interests register: non legible (1 page) |
28 September 1998 | Location of debenture register (non legible) (1 page) |
28 September 1998 | Location of register of members (non legible) (1 page) |
28 September 1998 | Ad 19/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 August 1998 | New director appointed (2 pages) |
14 August 1998 | Incorporation (16 pages) |