Bramley
Leeds
West Yorkshire
LS13 3JQ
Director Name | Mr Paul David Waddington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 74 Low Ash Drive Wrose Shipley BD18 1JH |
Secretary Name | Mr Paul David Waddington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 74 Low Ash Drive Wrose Shipley BD18 1JH |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2016 | Final Gazette dissolved following liquidation (1 page) |
11 March 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 March 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 27 June 2015 (14 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 27 June 2015 (14 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 27 June 2015 (14 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (20 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 27 June 2014 (20 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (20 pages) |
28 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 January 2013 | Administrator's progress report to 6 December 2012 (8 pages) |
17 January 2013 | Administrator's progress report to 6 December 2012 (8 pages) |
17 January 2013 | Administrator's progress report to 6 December 2012 (8 pages) |
11 September 2012 | Result of meeting of creditors (3 pages) |
11 September 2012 | Result of meeting of creditors (3 pages) |
10 August 2012 | Statement of administrator's proposal (20 pages) |
10 August 2012 | Statement of administrator's proposal (20 pages) |
18 June 2012 | Registered office address changed from 1 Ellinthorpe Street Off Wakefield Road Bradford West Yorkshire BD4 7ND on 18 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from 1 Ellinthorpe Street Off Wakefield Road Bradford West Yorkshire BD4 7ND on 18 June 2012 (2 pages) |
15 June 2012 | Appointment of an administrator (1 page) |
15 June 2012 | Appointment of an administrator (1 page) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2010 | Director's details changed for Gary Harrison on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Paul David Waddington on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Paul David Waddington on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Gary Harrison on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Gary Harrison on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Paul David Waddington on 1 October 2009 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2007 | Ad 08/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2007 | Ad 08/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 29/01/06; full list of members (7 pages) |
30 March 2006 | Return made up to 29/01/06; full list of members (7 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 39 adelaide street bradford west yorkshire BD5 0EA (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 39 adelaide street bradford west yorkshire BD5 0EA (1 page) |
7 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
23 June 2003 | Return made up to 29/01/03; full list of members
|
23 June 2003 | Return made up to 29/01/03; full list of members
|
2 May 2003 | Registered office changed on 02/05/03 from: liongate house stanage shelf halifax west yorkshire HX3 7PR (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: liongate house stanage shelf halifax west yorkshire HX3 7PR (1 page) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: liongate house stangate lane shelt halifax HX3 7PR (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: liongate house stangate lane shelt halifax HX3 7PR (1 page) |
12 March 2002 | Return made up to 29/01/02; full list of members
|
12 March 2002 | Return made up to 29/01/02; full list of members
|
25 October 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
25 October 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
29 January 2001 | Incorporation (16 pages) |
29 January 2001 | Incorporation (16 pages) |