Wigston
Leicestershire
LE18 1BH
Director Name | Raymond Welsh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Seafield Street Cullen Buckie Banffshire AB56 4SW Scotland |
Secretary Name | Mr Philip Harold Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Elizabeth Drive Oadby Leicester Leicestershire LE2 4RD |
Telephone | 07 714727899 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 4 Madison Court George Mann Road Leeds LS10 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Mr D.f. Blaylock 50.00% Ordinary |
---|---|
50 at £1 | Mr R. Welsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,953 |
Current Liabilities | £62,629 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
7 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2023 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 September 2022 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 13 September 2022 (2 pages) |
29 December 2021 | Statement of affairs (10 pages) |
29 December 2021 | Appointment of a voluntary liquidator (3 pages) |
29 December 2021 | Registered office address changed from 46 Willow Park Drive Wigston LE18 1ED England to 22a Main Street Garforth Leeds LS25 1AA on 29 December 2021 (2 pages) |
23 December 2021 | Resolutions
|
19 October 2021 | Compulsory strike-off action has been suspended (1 page) |
26 July 2021 | Current accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
9 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
21 October 2020 | Notification of Raymond Welsh as a person with significant control on 16 October 2016 (2 pages) |
28 September 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
11 October 2019 | Change of details for Mr Dean Frederick Blaylock as a person with significant control on 11 October 2019 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
1 October 2018 | Registered office address changed from 2 Brixham Drive Wigston Leicestershire LE18 1BH to 46 Willow Park Drive Wigston LE18 1ED on 1 October 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 April 2013 | Termination of appointment of Philip Ellis as a secretary (1 page) |
3 April 2013 | Termination of appointment of Philip Ellis as a secretary (1 page) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 November 2010 | Director's details changed for Raymond Welsh on 5 November 2009 (2 pages) |
1 November 2010 | Director's details changed for Raymond Welsh on 5 November 2009 (2 pages) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Raymond Welsh on 5 November 2009 (2 pages) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 November 2009 | Director's details changed for Dean Frederick Blaylock on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Dean Frederick Blaylock on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Raymond Welsh on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Dean Frederick Blaylock on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Raymond Welsh on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Raymond Welsh on 1 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 16/10/06; full list of members (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 16/10/06; full list of members (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 July 2007 | Return made up to 16/10/05; full list of members (2 pages) |
31 July 2007 | Return made up to 16/10/05; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 29 monks park road abington northampton northamptonshire NN1 4LU (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 29 monks park road abington northampton northamptonshire NN1 4LU (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
30 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
21 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2003 | Return made up to 16/10/02; full list of members (7 pages) |
2 July 2003 | Return made up to 16/10/02; full list of members (7 pages) |
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2001 | Incorporation (13 pages) |
16 October 2001 | Incorporation (13 pages) |