Bingley
West Yorkshire
BD16 4SJ
Secretary Name | Rachael Helen Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2004(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 April 2010) |
Role | Company Director |
Correspondence Address | 26 Herbert Street Saltaire Shipley West Yorkshire BD18 4QH |
Director Name | Patricia Christine Gregory |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Aromatherapist & Student |
Correspondence Address | 21 Oakwood Drive Bingley West Yorkshire BD16 4SJ |
Secretary Name | Patricia Christine Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Chief Executive Of Charity |
Correspondence Address | 21 Oakwood Drive Bingley West Yorkshire BD16 4SJ |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £39,124 |
Cash | £539 |
Current Liabilities | £60,216 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2010 | Final Gazette dissolved following liquidation (1 page) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
9 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
10 March 2009 | Liquidators statement of receipts and payments to 21 February 2009 (5 pages) |
10 March 2009 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
28 February 2008 | Appointment of a voluntary liquidator (1 page) |
28 February 2008 | Appointment of a voluntary liquidator (1 page) |
28 February 2008 | Statement of affairs with form 4.19 (5 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Statement of affairs with form 4.19 (5 pages) |
28 February 2008 | Resolutions
|
13 February 2008 | Registered office changed on 13/02/08 from: 26 herbert street saltaire shipley west yorkshire BD18 4QH (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 26 herbert street saltaire shipley west yorkshire BD18 4QH (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2006 | Return made up to 29/01/06; full list of members (6 pages) |
2 May 2006 | Return made up to 29/01/06; full list of members (6 pages) |
28 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
28 April 2005 | Return made up to 29/01/05; full list of members (6 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
29 April 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 21 oakwood drive bingley west yorkshire BD16 4SJ (1 page) |
29 April 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 21 oakwood drive bingley west yorkshire BD16 4SJ (1 page) |
21 April 2004 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 April 2004 | Return made up to 29/01/04; full list of members (7 pages) |
6 April 2004 | Return made up to 29/01/04; full list of members (7 pages) |
14 April 2003 | Return made up to 29/01/03; full list of members (7 pages) |
14 April 2003 | Return made up to 29/01/03; full list of members (7 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
1 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
1 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
22 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
22 March 2001 | Return made up to 29/01/01; full list of members
|
1 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
29 January 1999 | Incorporation (15 pages) |