Guiseley
Leeds
LS20 9AT
Secretary Name | Mrs Beryl Morley |
---|---|
Status | Closed |
Appointed | 22 August 2012(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Director Name | Mrs Beryl Morley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 217 (A) Cleethorpe Road Grimsby N E Lincs DN31 3BE |
Secretary Name | Mr Michael Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 217 (A) Cleethorpe Road Grimsby N E Lincs DN31 3BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£26,825 |
Current Liabilities | £80,822 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 26 August 2014 (17 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 26 August 2014 (17 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 26 August 2014 (17 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Statement of affairs with form 4.19 (6 pages) |
2 September 2013 | Statement of affairs with form 4.19 (6 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
21 August 2013 | Registered office address changed from 217 (A) Cleethorpe Road Grimsby N E Lincs DN31 3BE on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 217 (A) Cleethorpe Road Grimsby N E Lincs DN31 3BE on 21 August 2013 (1 page) |
3 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 August 2012 | Termination of appointment of Beryl Morley as a director (1 page) |
22 August 2012 | Appointment of Mrs Beryl Morley as a secretary (1 page) |
22 August 2012 | Appointment of Mrs Beryl Morley as a secretary (1 page) |
22 August 2012 | Termination of appointment of Michael Morley as a secretary (1 page) |
22 August 2012 | Termination of appointment of Michael Morley as a secretary (1 page) |
22 August 2012 | Termination of appointment of Beryl Morley as a director (1 page) |
2 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 June 2011 | Director's details changed for Beryl Morley on 23 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Director's details changed for Mr Michael Morley on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Michael Morley on 23 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mr Michael Morley on 23 June 2011 (1 page) |
23 June 2011 | Secretary's details changed for Mr Michael Morley on 23 June 2011 (1 page) |
23 June 2011 | Director's details changed for Beryl Morley on 23 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 May 2010 | Registered office address changed from 207 Wellington Street Grimsby N E Lincs DN32 7JN on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (13 pages) |
25 May 2010 | Registered office address changed from 207 Wellington Street Grimsby N E Lincs DN32 7JN on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (13 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 April 2009 | Return made up to 16/03/09; full list of members (10 pages) |
5 April 2009 | Return made up to 16/03/09; full list of members (10 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 March 2008 | Return made up to 26/01/08; full list of members (7 pages) |
7 March 2008 | Return made up to 26/01/08; full list of members (7 pages) |
7 March 2008 | Capitals not rolled up (2 pages) |
7 March 2008 | Capitals not rolled up (2 pages) |
2 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 207 wellington street grimsby DN32 7JN (1 page) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 207 wellington street grimsby DN32 7JN (1 page) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 April 2006 | Return made up to 26/01/06; full list of members (7 pages) |
26 April 2006 | Return made up to 26/01/06; full list of members (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 July 2005 | Particulars of mortgage/charge (4 pages) |
8 July 2005 | Particulars of mortgage/charge (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 February 2005 | Ad 04/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
5 February 2005 | Ad 04/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
7 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
5 June 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
5 June 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
8 May 2002 | Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page) |
8 May 2002 | Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page) |
4 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New secretary appointed;new director appointed (1 page) |
30 January 2001 | New director appointed (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed;new director appointed (1 page) |
26 January 2001 | Incorporation (13 pages) |
26 January 2001 | Incorporation (13 pages) |