Birstall
Batley
West Yorkshire
WF17 9EJ
Director Name | Miss Catherine Senior |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(5 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Secretary Name | Peter Jonas Giles Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Street Skipton North Yorkshire BD23 1NS |
Director Name | Ian Peter Johnson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(5 months after company formation) |
Appointment Duration | 6 years (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 64 Towngate Hepton Stall Hebden Bridge West Yorkshire HX7 7NB |
Secretary Name | Ian Peter Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(5 months after company formation) |
Appointment Duration | 6 years (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 64 Towngate Hepton Stall Hebden Bridge West Yorkshire HX7 7NB |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | daedalianfurniture.co.uk |
---|---|
Telephone | 01535 640860 |
Telephone region | Keighley |
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 | 2013 |
---|---|
Net Worth | £91 |
Cash | £46 |
Current Liabilities | £62,406 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved following liquidation (1 page) |
31 July 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
31 July 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
2 December 2016 | Liquidators' statement of receipts and payments to 12 October 2016 (20 pages) |
2 December 2016 | Liquidators' statement of receipts and payments to 12 October 2016 (20 pages) |
26 October 2015 | Registered office address changed from Brooks Meeting Mill West Shaw, Oxenhope Keighley West Yorkshire BD22 9QS to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 26 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from Brooks Meeting Mill West Shaw, Oxenhope Keighley West Yorkshire BD22 9QS to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 26 October 2015 (2 pages) |
22 October 2015 | Statement of affairs with form 4.19 (5 pages) |
22 October 2015 | Resolutions
|
22 October 2015 | Appointment of a voluntary liquidator (1 page) |
22 October 2015 | Statement of affairs with form 4.19 (5 pages) |
22 October 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Director's details changed for Peter Jonas Giles Hartley on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Peter Jonas Giles Hartley on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Catherine Senior on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Catherine Senior on 20 July 2011 (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Catherine Senior on 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Peter Jonas Giles Hartley on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Catherine Senior on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Peter Jonas Giles Hartley on 31 December 2009 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
23 February 2009 | Director's change of particulars / catherine senior / 01/01/2009 (1 page) |
23 February 2009 | Director's change of particulars / catherine senior / 01/01/2009 (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
22 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 March 2007 | Return made up to 01/02/07; full list of members
|
7 March 2007 | Return made up to 01/02/07; full list of members
|
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 January 2005 | Return made up to 01/02/05; full list of members (7 pages) |
27 January 2005 | Return made up to 01/02/05; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
29 January 2004 | Return made up to 01/02/04; full list of members
|
29 January 2004 | Return made up to 01/02/04; full list of members
|
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
10 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
4 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
4 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Ad 03/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 July 2000 | Ad 03/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
11 July 2000 | Company name changed gweco 134 LIMITED\certificate issued on 12/07/00 (2 pages) |
11 July 2000 | Company name changed gweco 134 LIMITED\certificate issued on 12/07/00 (2 pages) |
1 February 2000 | Incorporation (16 pages) |
1 February 2000 | Incorporation (16 pages) |