Willow Bank, Riddlesden
Keighley
West Yorkshire
BD20 5AN
Secretary Name | Karen Louise Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Bank Cottage Riddlesden Keighley West Yorkshire BD20 5AN |
Director Name | Jayne Catherine Morgan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 2002) |
Role | Company Director |
Correspondence Address | 12 Robina Drive Giltbrook Nottingham Nottinghamshire NG16 2UX |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(2 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2003) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £61,172 |
Current Liabilities | £697,065 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 October 2004 | Dissolved (1 page) |
---|---|
6 July 2004 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 February 2004 | Secretary resigned (1 page) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
21 January 2003 | Appointment of a voluntary liquidator (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Statement of affairs (6 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 122 new road side horsforth leeds LS18 4DP (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page) |
19 September 2002 | Return made up to 16/09/02; full list of members (6 pages) |
12 August 2002 | Director resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: cravendale house hargreaves street, cross hills keighley west yorkshire BD20 7RZ (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
10 April 2002 | Particulars of mortgage/charge (7 pages) |
2 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
30 August 2001 | New director appointed (2 pages) |
27 March 2001 | Particulars of mortgage/charge (4 pages) |
5 March 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: providence mills moss row, wilsden bradford west yorkshire BD15 0EP (1 page) |
15 September 2000 | Return made up to 16/09/00; full list of members (6 pages) |
11 November 1999 | Company name changed gardenman LIMITED\certificate issued on 12/11/99 (2 pages) |
5 October 1999 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
5 October 1999 | Ad 29/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Incorporation (16 pages) |