Cleckheaton
West Yorkshire
BD19 6AA
Director Name | Robert Hopkinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Moorside Rise Cleckheaton West Yorkshire BD19 6AA |
Secretary Name | Eileen Mary Hopkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Moorside Rise Cleckheaton West Yorkshire BD19 6AA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Quarry Road Westgate Cleckheaton West Yorkshire BD19 5HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | Application to strike the company off the register (4 pages) |
5 October 2010 | Application to strike the company off the register (4 pages) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Director's details changed for Eileen Mary Hopkinson on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Director's details changed for Eileen Mary Hopkinson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Hopkinson on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Hopkinson on 16 March 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
23 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
9 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
31 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
18 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 March 2001 | Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | Incorporation (16 pages) |