Haworth
Keighley
West Yorkshire
BD22 8DR
Secretary Name | Susan Duke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Church Street Haworth Keighley West Yorkshire BD22 8DR |
Director Name | Mr Michael James Duke |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2015(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Street Haworth Keighley West Yorkshire BD22 8DR |
Director Name | Mr Michael James Duke |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Street Haworth Keighley West Yorkshire BD22 8DR |
Director Name | P&A Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | North Barn Broughton Hall Skipton North Yorkshire BD23 3AE |
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire Bd23 3a |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | -£59,867 |
Current Liabilities | £14,488 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
15 July 2019 | Liquidators' statement of receipts and payments to 8 June 2019 (18 pages) |
23 July 2018 | Liquidators' statement of receipts and payments to 8 June 2018 (16 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 8 June 2017 (13 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 8 June 2017 (13 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 8 June 2016 (10 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 8 June 2016 (10 pages) |
29 June 2015 | Registered office address changed from 2 Church Street Haworth Keighley West Yorkshire BD22 8DR to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from 2 Church Street Haworth Keighley West Yorkshire BD22 8DR to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 29 June 2015 (2 pages) |
19 June 2015 | Statement of affairs with form 4.19 (8 pages) |
19 June 2015 | Appointment of a voluntary liquidator (1 page) |
19 June 2015 | Statement of affairs with form 4.19 (8 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
19 June 2015 | Appointment of a voluntary liquidator (1 page) |
22 May 2015 | Appointment of Mr Michael James Duke as a director on 22 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Michael James Duke as a director on 22 May 2015 (2 pages) |
23 April 2015 | Termination of appointment of Michael James Duke as a director on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Michael James Duke as a director on 23 April 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Kevin Duke on 7 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Michael James Duke on 7 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Kevin Duke on 7 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael James Duke on 7 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael James Duke on 7 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Kevin Duke on 7 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 September 2008 | Return made up to 08/06/08; full list of members (4 pages) |
15 September 2008 | Return made up to 08/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
31 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 August 2006 | Return made up to 08/06/06; full list of members (7 pages) |
22 August 2006 | Return made up to 08/06/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 September 2005 | Return made up to 08/06/05; full list of members (7 pages) |
8 September 2005 | Return made up to 08/06/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 August 2004 | Return made up to 08/06/04; full list of members (7 pages) |
20 August 2004 | Return made up to 08/06/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
27 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Ad 10/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 March 2003 | Ad 10/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
18 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Incorporation (11 pages) |
8 June 2001 | Incorporation (11 pages) |