Cullingworth
Bradford
West Yorkshire
BD13 5HG
Secretary Name | Catherine Mary Denby |
---|---|
Status | Closed |
Appointed | 24 May 2010(10 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 July 2011) |
Role | Company Director |
Correspondence Address | Mayfield Station Road Oxenhope Keighley West Yorkshire BD22 9JT |
Secretary Name | Sarah Louise Denby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Lees Moor Road Cullingworth Bradford West Yorkshire BD13 5HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 28 Prescott Street Halifax Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£36,772 |
Cash | £902 |
Current Liabilities | £39,146 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2011 | Appointment of Catherine Mary Denby as a secretary (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Termination of appointment of Sarah Denby as a secretary (1 page) |
9 May 2011 | Termination of appointment of Sarah Denby as a secretary (1 page) |
9 May 2011 | Appointment of Catherine Mary Denby as a secretary (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Application to strike the company off the register (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 June 2010 | Director's details changed for Joseph Nicholas Denby on 7 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Joseph Nicholas Denby on 7 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Joseph Nicholas Denby on 7 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Location of register of members (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
8 June 2007 | Location of register of members (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
9 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
30 June 2005 | Return made up to 08/05/05; full list of members
|
12 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members
|
7 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 36 north street haworth keighley west yorkshire BD22 8EP (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 36 north street haworth keighley west yorkshire BD22 8EP (1 page) |
21 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
21 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 May 2001 (5 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 May 2001 (5 pages) |
11 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
23 February 2001 | Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 February 2001 | Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Incorporation (17 pages) |
8 May 2000 | Incorporation (17 pages) |