Weston Lane
Otley
West Yorkshire
LS21 2SE
Director Name | Mrs Elizabeth Ellen Glendenning |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (closed 19 August 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grange View Weston Lane Otley West Yorkshire LS21 2SE |
Director Name | Ian Glendenning |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (closed 19 August 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Weston Park View Otley West Yorkshire LS21 2DU |
Director Name | Simon Glendenning |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (closed 19 August 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Street Otley West Yorkshire LS21 1JU |
Secretary Name | Simon Glendenning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (closed 19 August 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Street Otley West Yorkshire LS21 1JU |
Secretary Name | Stephanie Elizabeth Haithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Sackville Street Skipton North Yorkshire BD23 2PS |
Director Name | Graham Gadsby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 31-33 Bell Lane Bramley Leeds LS13 2LZ |
Director Name | Mr Gerald Ivory |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 2003) |
Role | Engineer |
Correspondence Address | 32 Stanningley Road Upper Armley Leeds West Yorkshire LS12 2QS |
Director Name | John Gordon Walton & Co Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | C/O Bdo Stoy Hayward Llp 6th Floor 1 City Square Leeds LS1 2DP |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2011 | Liquidators statement of receipts and payments to 26 April 2011 (5 pages) |
19 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 26 January 2011 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 26 July 2010 (5 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 26 January 2010 (5 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 26 January 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
8 February 2009 | Resolutions
|
8 February 2009 | Statement of affairs with form 4.19 (6 pages) |
8 February 2009 | Statement of affairs with form 4.19 (6 pages) |
8 February 2009 | Resolutions
|
8 February 2009 | Appointment of a voluntary liquidator (1 page) |
8 February 2009 | Appointment of a voluntary liquidator (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from brancepeth place armley road leeds west yorkshire LS12 2EH (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from brancepeth place armley road leeds west yorkshire LS12 2EH (1 page) |
8 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
8 February 2008 | Location of register of members (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 October 2007 | Accounts made up to 31 March 2007 (1 page) |
19 February 2007 | Return made up to 05/02/07; full list of members (8 pages) |
19 February 2007 | Return made up to 05/02/07; full list of members (8 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 February 2006 | Return made up to 05/02/06; full list of members (8 pages) |
17 February 2006 | Return made up to 05/02/06; full list of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Return made up to 05/02/05; full list of members (8 pages) |
16 December 2005 | Return made up to 05/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 05/02/04; full list of members
|
7 March 2005 | Return made up to 05/02/04; full list of members (9 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 May 2003 | Return made up to 05/02/03; full list of members (9 pages) |
27 May 2003 | Return made up to 05/02/03; full list of members
|
8 December 2002 | Accounts made up to 31 March 2002 (1 page) |
8 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 05/02/02; full list of members (7 pages) |
1 July 2002 | Return made up to 05/02/02; full list of members (7 pages) |
7 June 2002 | Location of register of members (1 page) |
7 June 2002 | Location of register of members (1 page) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
5 May 2002 | Director's particulars changed (1 page) |
5 May 2002 | Director's particulars changed (1 page) |
5 June 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
31 May 2001 | Company name changed jgwco 165 LIMITED\certificate issued on 31/05/01 (2 pages) |
31 May 2001 | Ad 18/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 May 2001 | Ad 18/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 May 2001 | Company name changed jgwco 165 LIMITED\certificate issued on 31/05/01 (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | New secretary appointed;new director appointed (3 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
30 May 2001 | New secretary appointed;new director appointed (3 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (3 pages) |
25 May 2001 | Secretary's particulars changed (1 page) |
25 May 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Incorporation (16 pages) |