Cleckheaton
Bradford
West Yorkshire
BD19 5EN
Secretary Name | Mr Keith Lister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 43 Bream Avenue Cleckheaton West Yorkshire BD19 5EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Return made up to 30/08/08; full list of members (3 pages) |
4 February 2009 | Secretary's Change of Particulars / keith lister / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 43; Street was: 116 hightown road, now: bream avenue; Post Town was: liversedge, now: cleckheaton; Post Code was: WF15 8BZ, now: BD19 5EN; Country was: , now: united kingdom (2 pages) |
4 February 2009 | Return made up to 30/08/08; full list of members (3 pages) |
4 February 2009 | Secretary's change of particulars / keith lister / 01/09/2007 (2 pages) |
4 February 2009 | Director's change of particulars / amanda lister / 01/09/2007 (2 pages) |
4 February 2009 | Director's Change of Particulars / amanda lister / 01/09/2007 / Title was: , now: mrs; HouseName/Number was: , now: 43; Street was: 116 hightown road, now: bream avenue; Post Town was: liversedge, now: cleckheaton; Post Code was: WF15 8BZ, now: BD19 5EN; Country was: , now: united kingdom (2 pages) |
1 February 2009 | Registered office changed on 01/02/2009 from 43 bream avenue cleckheaton west yorkshire BD19 5EN (1 page) |
1 February 2009 | Registered office changed on 01/02/2009 from 43 bream avenue cleckheaton west yorkshire BD19 5EN (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 May 2008 | Return made up to 30/08/07; full list of members (3 pages) |
30 May 2008 | Return made up to 30/08/07; full list of members (3 pages) |
29 May 2008 | Return made up to 30/08/06; full list of members (3 pages) |
29 May 2008 | Return made up to 30/08/06; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 116 hightown road liversedge west yorkshire WF15 8BZ (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 116 hightown road liversedge west yorkshire WF15 8BZ (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 September 2005 | Return made up to 30/08/05; full list of members
|
5 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 August 2004 | Return made up to 30/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 30/08/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
8 September 2003 | Return made up to 30/08/03; full list of members
|
8 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: c/o deluxeaction LTD marlborough house 1 marlborough road manningham lane bradford BD8 7LD (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: c/o deluxeaction LTD marlborough house 1 marlborough road manningham lane bradford BD8 7LD (1 page) |
3 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 August 2002 | Return made up to 30/08/02; full list of members (6 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |