Whalley
Clitheroe
Lancashire
BB7 9AB
Secretary Name | Graham Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 12 October 2010) |
Role | Accountant |
Correspondence Address | 30 Clitheroe Road Whalley Clitheroe Lancashire BB7 9AB |
Director Name | Mr David Stephen Jagger |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (closed 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foster Brook Midgley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5QT |
Director Name | John Michael Wilson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 3 Egerton Terrace Rawdon Leeds West Yorkshire LS19 6QA |
Director Name | Paul Anthony Godwin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 March 2010) |
Role | Engineer |
Correspondence Address | 138 High Road North Weald Epping Essex CM16 6BZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(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 | 26 February 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Nutclough Mill Hebden Bridge West Yorkshire HX7 8EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
Year | 2014 |
---|---|
Net Worth | £1,335 |
Cash | £1,464 |
Current Liabilities | £129 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Termination of appointment of Paul Godwin as a director (1 page) |
20 April 2010 | Termination of appointment of Paul Godwin as a director (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 June 2008 | Return made up to 26/02/08; no change of members (9 pages) |
16 June 2008 | Return made up to 26/02/08; no change of members (9 pages) |
29 March 2008 | Accounts made up to 30 June 2007 (5 pages) |
29 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 March 2007 | Return made up to 26/02/07; full list of members (8 pages) |
27 March 2007 | Return made up to 26/02/07; full list of members (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 April 2006 | Return made up to 26/02/06; full list of members (8 pages) |
6 April 2006 | Return made up to 26/02/06; full list of members (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
22 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
10 March 2004 | Return made up to 26/02/04; full list of members (8 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 March 2003 | Return made up to 26/02/03; full list of members (9 pages) |
6 March 2003 | Return made up to 26/02/03; full list of members (9 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
19 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
19 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
13 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
2 March 2001 | Return made up to 26/02/01; full list of members (8 pages) |
2 March 2001 | Return made up to 26/02/01; full list of members (8 pages) |
3 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 April 2000 | £ nc 1000/1200 09/08/99 (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | £ nc 1000/1200 09/08/99 (1 page) |
5 April 2000 | Resolutions
|
21 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
21 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
18 February 2000 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
18 February 2000 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
10 June 1999 | Company name changed initiative market LIMITED\certificate issued on 11/06/99 (2 pages) |
10 June 1999 | Company name changed initiative market LIMITED\certificate issued on 11/06/99 (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | Incorporation (15 pages) |
26 February 1999 | Incorporation (15 pages) |