West Yorkshire
Cleckheaton
BD19 3HH
Director Name | Mr Dean Ryder |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Northgate West Yorkshire Cleckheaton BD19 3HH |
Secretary Name | Mr Andrew Lawrence Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Northgate West Yorkshire Cleckheaton BD19 3HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5-7 Northgate West Yorkshire Cleckheaton BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
2 at £1 | Mr Dean Ryder 50.00% Ordinary |
---|---|
1 at £1 | Mr Andrew Green 25.00% Ordinary |
1 at £1 | Mrs Amanda Green 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,671 |
Current Liabilities | £178,636 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 July 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 December 2013 | Appointment of a voluntary liquidator (1 page) |
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
17 December 2013 | Statement of affairs with form 4.19 (9 pages) |
17 December 2013 | Appointment of a voluntary liquidator (1 page) |
17 December 2013 | Statement of affairs with form 4.19 (9 pages) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2013 | Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 27 November 2013 (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 May 2010 | Director's details changed for Dean Ryder on 2 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Dean Ryder on 2 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Andrew Lawrence Green on 2 May 2010 (1 page) |
26 May 2010 | Director's details changed for Andrew Lawrence Green on 2 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Andrew Lawrence Green on 2 May 2010 (1 page) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Andrew Lawrence Green on 2 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Lawrence Green on 2 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Dean Ryder on 2 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Andrew Lawrence Green on 2 May 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 January 2010 | Director's details changed for Dean Ryder on 13 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dean Ryder on 13 January 2010 (2 pages) |
28 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 02/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 02/05/06; full list of members (3 pages) |
5 June 2006 | Director's particulars changed (1 page) |
23 June 2005 | Return made up to 02/05/05; full list of members (3 pages) |
23 June 2005 | Return made up to 02/05/05; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
18 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
14 March 2003 | Ad 01/03/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
14 March 2003 | Ad 01/03/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 August 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
3 August 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
21 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
21 May 2002 | Ad 02/05/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 May 2002 | Ad 02/05/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
23 November 2001 | Particulars of mortgage/charge (4 pages) |
23 November 2001 | Particulars of mortgage/charge (4 pages) |
29 October 2001 | Ad 18/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2001 | Ad 18/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Incorporation (17 pages) |
2 May 2001 | Incorporation (17 pages) |