Gilstead
Bingley
West Yorkshire
BD16 3JY
Secretary Name | Peter Leonard Rutterford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Agincourt Drive Gilstead Bingley West Yorkshire BD16 3JY |
Secretary Name | Julie Clare Rutterford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Agincourt Drive Gilstead Bingley West Yorkshire BD16 3JY |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Peter L. Rutterford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,981 |
Cash | £1,672 |
Current Liabilities | £52,430 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
26 November 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
26 November 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 September 2013 | Registered office address changed from 50 Agincourt Drive Gilstead Bingley West Yorkshire BD16 3JY on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from 50 Agincourt Drive Gilstead Bingley West Yorkshire BD16 3JY on 17 September 2013 (2 pages) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Statement of affairs with form 4.19 (7 pages) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Resolutions
|
12 September 2013 | Statement of affairs with form 4.19 (7 pages) |
12 September 2013 | Resolutions
|
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 June 2010 | Director's details changed for Peter Leonard Rutterford on 1 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Peter Leonard Rutterford on 1 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Peter Leonard Rutterford on 1 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
17 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 August 2008 | Return made up to 01/04/08; full list of members (6 pages) |
26 August 2008 | Return made up to 01/04/08; full list of members (6 pages) |
7 March 2008 | Appointment terminated secretary julie rutterford (1 page) |
7 March 2008 | Appointment terminated secretary julie rutterford (1 page) |
7 March 2008 | Secretary appointed peter leonard rutterford (2 pages) |
7 March 2008 | Secretary appointed peter leonard rutterford (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
10 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Return made up to 01/04/05; full list of members
|
26 May 2005 | Return made up to 01/04/05; full list of members
|
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 138 nab wood drive shipley west yorkshire BD18 4EW (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 138 nab wood drive shipley west yorkshire BD18 4EW (1 page) |
18 August 2004 | Return made up to 01/04/04; full list of members (6 pages) |
18 August 2004 | Return made up to 01/04/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
30 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 June 2003 | Return made up to 01/04/03; full list of members (6 pages) |
16 June 2003 | Return made up to 01/04/03; full list of members (6 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Application for reregistration from UNLTD to LTD (2 pages) |
17 March 2003 | Memorandum and Articles of Association (9 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Certificate of re-registration from Unlimited to Limited (1 page) |
17 March 2003 | Certificate of re-registration from Unlimited to Limited (1 page) |
17 March 2003 | Memorandum and Articles of Association (9 pages) |
17 March 2003 | Application for reregistration from UNLTD to LTD (2 pages) |
20 June 2002 | Return made up to 01/04/02; full list of members (6 pages) |
20 June 2002 | Return made up to 01/04/02; full list of members (6 pages) |
24 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
5 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: windsor house temple row birmingham west midlands B2 5LG (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: windsor house temple row birmingham west midlands B2 5LG (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Incorporation (15 pages) |
1 April 1999 | Incorporation (15 pages) |