Raikes Lane, East Bierley
Bradford
BD4 6RD
Secretary Name | Jeffrey Rushforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | Apt 8 The Quadrangle Hunmanby Hall Hall Park Road Hunmanby Filry YO14 0HZ |
Director Name | Mr James Ernest Peter Gervasio |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Secretary/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 206 Shay Lane Walton Wakefield West Yorkshire WF2 6NW |
Secretary Name | Rebecca Louise Burtonwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Silk Mill Approach Cookridge Leeds West Yorkshire LS16 6RP |
Registered Address | The Fairways 206 Raikes Lane East Bierley Bradford West Yorkshire BD4 6RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,308 |
Current Liabilities | £2,909 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2009 | Application for striking-off (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 300 harehills lane leeds west yorkshire LS9 7BG (1 page) |
3 January 2009 | Company name changed hogan & co (estate agents) LIMITED\certificate issued on 05/01/09 (3 pages) |
14 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members
|
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 May 2004 | Return made up to 28/02/04; full list of members
|
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members
|
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
30 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
16 March 2001 | Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
3 January 2001 | Particulars of mortgage/charge (4 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: saint martins house 210-212 chapeltown road leeds west yorkshire LS7 4HZ (1 page) |
28 December 2000 | New director appointed (2 pages) |
14 December 2000 | Memorandum and Articles of Association (8 pages) |
12 December 2000 | Company name changed jkn 110 LIMITED\certificate issued on 13/12/00 (2 pages) |
7 November 2000 | Director resigned (1 page) |
28 February 2000 | Incorporation (16 pages) |