Moor Top, Guiseley
Leeds
West Yorkshire
LS20 9NU
Director Name | Mr Glenn Victor Barker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorfield Cottage Moor Top, Guiseley Leeds West Yorkshire LS20 9NU |
Secretary Name | Mrs Carla Victoria Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorfield Cottage Moor Top, Guiseley Leeds West Yorkshire LS20 9NU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(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 | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Telephone | 01943 874233 |
---|---|
Telephone region | Guiseley |
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 |
1 at £1 | Carla Victoria Barker 50.00% Ordinary |
---|---|
1 at £1 | Glenn Victor Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,150 |
Cash | £244,130 |
Current Liabilities | £365,426 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
28 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 November 2020 | Appointment of a voluntary liquidator (3 pages) |
24 November 2020 | Declaration of solvency (5 pages) |
23 November 2020 | Resolutions
|
9 November 2020 | Registered office address changed from C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 9 November 2020 (2 pages) |
23 September 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
19 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
17 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
27 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
31 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Registered office address changed from Birkby Hall Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Birkby Hall Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 17 November 2011 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Carla Victoria Barker on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Glenn Victor Barker on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Carla Victoria Barker on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Glenn Victor Barker on 10 May 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 6 eldon place bradford west yorkshire BD1 3TH (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 6 eldon place bradford west yorkshire BD1 3TH (1 page) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
11 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
9 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
27 February 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
27 February 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
14 January 2003 | Ad 21/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2003 | Ad 21/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
27 October 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
12 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
11 July 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
11 July 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
12 December 2000 | Ad 27/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2000 | Ad 27/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
8 June 2000 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
10 May 2000 | Incorporation (18 pages) |
10 May 2000 | Incorporation (18 pages) |