Rishton
Blackburn
Lancashire
BB1 4NL
Secretary Name | Miss Helen Clarence |
---|---|
Status | Closed |
Appointed | 05 April 2010(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 October 2012) |
Role | Company Director |
Correspondence Address | Whitby Court Abbey Road Shepley Huddersfield West Yorks HD8 8EL |
Secretary Name | Janet Louise Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(6 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fearnley Court Holmfirth Huddersfield West Yorkshire HD9 1UD |
Director Name | Janet Louise Upton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fearnley Court Holmfirth Huddersfield West Yorkshire HD9 1UD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Whitby Court Abbey Road Shepley Huddersfield West Yorks HD8 8EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Timothy John Upton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,411 |
Cash | £2,475 |
Current Liabilities | £68,377 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2012 | Application to strike the company off the register (3 pages) |
6 June 2012 | Application to strike the company off the register (3 pages) |
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 October 2010 | Appointment of Miss Helen Clarence as a secretary (1 page) |
5 October 2010 | Appointment of Miss Helen Clarence as a secretary (1 page) |
5 October 2010 | Termination of appointment of Janet Upton as a secretary (1 page) |
5 October 2010 | Termination of appointment of Janet Upton as a director (1 page) |
5 October 2010 | Termination of appointment of Janet Upton as a director (1 page) |
5 October 2010 | Termination of appointment of Janet Upton as a secretary (1 page) |
15 January 2010 | Director's details changed for Janet Louise Upton on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Timothy John Upton on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Timothy John Upton on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Timothy John Upton on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Janet Louise Upton on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Janet Louise Upton on 1 October 2009 (2 pages) |
15 January 2010 | Registered office address changed from 7 Fearnley Court Holmfirth Huddersfield HD9 1UD on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 7 Fearnley Court Holmfirth Huddersfield HD9 1UD on 15 January 2010 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
17 September 2008 | Return made up to 05/01/08; full list of members (4 pages) |
17 September 2008 | Return made up to 05/01/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 February 2007 | Return made up to 05/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 05/01/07; full list of members (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
14 December 2004 | Amended accounts made up to 31 January 2004 (7 pages) |
14 December 2004 | Amended accounts made up to 31 January 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Return made up to 05/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 05/01/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 March 2003 | Return made up to 05/01/03; full list of members (7 pages) |
13 March 2003 | Return made up to 05/01/03; full list of members
|
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
18 January 2002 | Return made up to 05/01/02; full list of members
|
18 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
14 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
9 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Ad 11/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Ad 11/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Incorporation (12 pages) |