Wadsworth
Hebden Bridge
West Yorkshire
HX7 8TN
Director Name | Mr Ian Alexander Law |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(6 years after company formation) |
Appointment Duration | 15 years, 8 months (closed 06 November 2021) |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mrs Christine Law |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy Rowlands Lane Wadsworth Hebden Bridge West Yorkshire HX7 8TN |
Director Name | Christine Law |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Nurse |
Correspondence Address | 9 Becketts Close Heptonstall Hebden Bridge West Yorkshire HX7 7LJ |
Secretary Name | Christine Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Nurse |
Correspondence Address | 9 Becketts Close Heptonstall Hebden Bridge West Yorkshire HX7 7LJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(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 | 14 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
100 at £1 | Ian Alexander Law 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £400,574 |
Cash | £486,399 |
Current Liabilities | £12,694 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 July 2010 | Delivered on: 11 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, ashley court apartments, 63 ashley hill, bristol together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
6 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 September 2020 | Liquidators' statement of receipts and payments to 29 July 2020 (11 pages) |
13 September 2019 | Liquidators' statement of receipts and payments to 29 July 2019 (10 pages) |
29 August 2018 | Registered office address changed from The Old Dairy Wadsworth Hebden Bridge West Yorkshire HX7 8TN England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 29 August 2018 (2 pages) |
23 August 2018 | Resolutions
|
23 August 2018 | Declaration of solvency (5 pages) |
23 August 2018 | Appointment of a voluntary liquidator (2 pages) |
23 April 2018 | Satisfaction of charge 1 in full (6 pages) |
5 February 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
1 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
8 December 2015 | Registered office address changed from The Old Diary Wadsworth Hebden Bridge West Yorkshire HX7 8TN England to The Old Dairy Wadsworth Hebden Bridge West Yorkshire HX7 8TN on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from The Old Diary Wadsworth Hebden Bridge West Yorkshire HX7 8TN England to The Old Dairy Wadsworth Hebden Bridge West Yorkshire HX7 8TN on 8 December 2015 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 July 2015 | Registered office address changed from The Flat Trelleck Cross Trelleck Monmouth Gwent NP25 4PX to The Old Diary Wadsworth Hebden Bridge West Yorkshire HX7 8TN on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from The Flat Trelleck Cross Trelleck Monmouth Gwent NP25 4PX to The Old Diary Wadsworth Hebden Bridge West Yorkshire HX7 8TN on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from The Flat Trelleck Cross Trelleck Monmouth Gwent NP25 4PX to The Old Diary Wadsworth Hebden Bridge West Yorkshire HX7 8TN on 3 July 2015 (1 page) |
22 February 2015 | Director's details changed for Mr Ian Alexander Law on 1 January 2015 (2 pages) |
22 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Director's details changed for Mr Ian Alexander Law on 1 January 2015 (2 pages) |
22 February 2015 | Director's details changed for Mr Ian Alexander Law on 1 January 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 December 2014 | Registered office address changed from 3 Ashley Apartments 63 Ashley Hill Bristol Avon BS7 9EA to The Flat Trelleck Cross Trelleck Monmouth Gwent NP25 4PX on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 3 Ashley Apartments 63 Ashley Hill Bristol Avon BS7 9EA to The Flat Trelleck Cross Trelleck Monmouth Gwent NP25 4PX on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 3 Ashley Apartments 63 Ashley Hill Bristol Avon BS7 9EA to The Flat Trelleck Cross Trelleck Monmouth Gwent NP25 4PX on 1 December 2014 (1 page) |
16 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
31 October 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
26 July 2012 | Termination of appointment of Christine Law as a director (1 page) |
26 July 2012 | Termination of appointment of Christine Law as a director (1 page) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
26 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
16 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
16 August 2010 | Registered office address changed from 59 Tower Road South Warmley Bristol Avon BS30 8BW Uk on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 59 Tower Road South Warmley Bristol Avon BS30 8BW Uk on 16 August 2010 (1 page) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 August 2010 | Director's details changed for Mr Ian Alexander Law on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Ian Alexander Law on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Ian Alexander Law on 3 August 2010 (2 pages) |
14 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mrs Christine Law on 1 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Christine Law on 1 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mrs Christine Law on 1 February 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Ian Alexander Law on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Ian Alexander Law on 25 January 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
19 February 2009 | Director's change of particulars / ian law / 19/02/2009 (2 pages) |
19 February 2009 | Director and secretary's change of particulars / christine law / 19/02/2009 (2 pages) |
19 February 2009 | Director's change of particulars / ian law / 19/02/2009 (2 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
19 February 2009 | Director and secretary's change of particulars / christine law / 19/02/2009 (2 pages) |
4 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
4 January 2009 | Registered office changed on 04/01/2009 from 3 redacre mill mytholmroyd west yorkshire HX7 5DQ (1 page) |
4 January 2009 | Registered office changed on 04/01/2009 from 3 redacre mill mytholmroyd west yorkshire HX7 5DQ (1 page) |
10 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 3/4 clough hole, wadsworth hebden bridge west yorkshire HX78TH (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 3/4 clough hole, wadsworth hebden bridge west yorkshire HX78TH (1 page) |
6 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 9 becketts close, heptonstall hebden bridge west yorkshire HX7 7LJ (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 9 becketts close, heptonstall hebden bridge west yorkshire HX7 7LJ (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 14/02/05; full list of members (2 pages) |
15 March 2005 | Return made up to 14/02/05; full list of members (2 pages) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
8 March 2004 | Return made up to 14/02/04; full list of members
|
8 March 2004 | Return made up to 14/02/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
18 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
26 April 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
26 April 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
15 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
16 June 2000 | Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2000 | Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2000 | Location of register of members (1 page) |
15 June 2000 | Location of register of members (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 February 2000 | New director appointed (1 page) |
23 February 2000 | New director appointed (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed;new director appointed (1 page) |
18 February 2000 | New secretary appointed;new director appointed (1 page) |
18 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Incorporation (18 pages) |
14 February 2000 | Incorporation (18 pages) |