Horton Bank Top
Bradford
West Yorkshire
BD6 3PB
Secretary Name | Mrs Susan Valerie Wheelwright |
---|---|
Status | Closed |
Appointed | 16 February 2010(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 July 2011) |
Role | Company Director |
Correspondence Address | West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
Director Name | Susan Valerie Wheelwright |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 week, 2 days after company formation) |
Appointment Duration | 9 years (resigned 16 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Erisus 163 Cooper Lane Horton Bank Top Bradford West Yorkshire BD6 3PB |
Secretary Name | Susan Valerie Wheelwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 week, 2 days after company formation) |
Appointment Duration | 9 years (resigned 16 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Erisus 163 Cooper Lane Horton Bank Top Bradford West Yorkshire BD6 3PB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
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) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Termination of appointment of Susan Wheelwright as a director (1 page) |
22 June 2010 | Appointment of Mrs Susan Valerie Wheelwright as a secretary (1 page) |
22 June 2010 | Appointment of Mrs Susan Valerie Wheelwright as a secretary (1 page) |
22 June 2010 | Termination of appointment of Susan Wheelwright as a director (1 page) |
26 February 2010 | Termination of appointment of Susan Wheelwright as a secretary (1 page) |
26 February 2010 | Termination of appointment of Susan Wheelwright as a secretary (1 page) |
22 January 2010 | Director's details changed for Eric Wheelwright on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Director's details changed for Eric Wheelwright on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Director's details changed for Susan Valerie Wheelwright on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Susan Valerie Wheelwright on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Susan Valerie Wheelwright on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Eric Wheelwright on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
24 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
13 February 2001 | Ad 01/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2001 | Ad 01/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
13 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
16 January 2001 | Incorporation (32 pages) |