Wheathead Lane, Blacko
Lancashire
BB9 6PD
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Michael Ardern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 March 2015) |
Role | Accountant |
Correspondence Address | Starkie Farmhouse Simonstone Lane Burnley Lancashire BB12 7NX |
Registered Address | Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Barry Lockwood 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 February |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Application to strike the company off the register (3 pages) |
28 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
28 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
20 January 2016 | Termination of appointment of Michael Ardern as a secretary on 1 March 2015 (1 page) |
20 January 2016 | Termination of appointment of Michael Ardern as a secretary on 1 March 2015 (1 page) |
20 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
1 October 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
18 January 2013 | Director's details changed for Barry Lockwood on 16 November 2012 (2 pages) |
18 January 2013 | Director's details changed for Barry Lockwood on 16 November 2012 (2 pages) |
18 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Accounts for a dormant company made up to 28 February 2012 (6 pages) |
16 November 2012 | Accounts for a dormant company made up to 28 February 2012 (6 pages) |
29 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 December 2010 | Annual return made up to 16 November 2010 (14 pages) |
7 December 2010 | Annual return made up to 16 November 2010 (14 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 21 October 2010 (2 pages) |
7 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (14 pages) |
7 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (14 pages) |
5 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
25 November 2008 | Return made up to 16/11/08; no change of members (4 pages) |
25 November 2008 | Return made up to 16/11/08; no change of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 November 2007 | Return made up to 16/11/07; no change of members (4 pages) |
26 November 2007 | Return made up to 16/11/07; no change of members (4 pages) |
18 December 2006 | Return made up to 16/11/06; full list of members (6 pages) |
18 December 2006 | Return made up to 16/11/06; full list of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 November 2005 | Return made up to 16/11/05; full list of members (6 pages) |
24 November 2005 | Return made up to 16/11/05; full list of members (6 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: craven building plumbe street burnley lancashire BB11 3AA (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: craven building plumbe street burnley lancashire BB11 3AA (1 page) |
13 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
9 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 16/11/04; full list of members (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
21 November 2003 | Return made up to 16/11/03; full list of members (6 pages) |
21 November 2003 | Return made up to 16/11/03; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
28 November 2002 | Return made up to 16/11/02; full list of members
|
28 November 2002 | Return made up to 16/11/02; full list of members
|
30 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
14 September 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
22 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
9 March 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
9 March 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
21 February 2000 | Company name changed wellside homes LIMITED\certificate issued on 22/02/00 (2 pages) |
21 February 2000 | Company name changed wellside homes LIMITED\certificate issued on 22/02/00 (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
16 November 1999 | Incorporation (18 pages) |
16 November 1999 | Incorporation (18 pages) |