Holme View
Arthington
West Yorkshire
LS21 1PQ
Director Name | Bernard Garnett |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 9 months (closed 22 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kell Beck Otley West Yorkshire LS21 2RF |
Secretary Name | Mrs Pamela Joyce Garnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 9 months (closed 22 August 2014) |
Role | Company Director |
Correspondence Address | 8 Kell Beck Otley West Yorkshire LS21 2RF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Wilkinson & Co 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £120,565 |
Cash | £36,724 |
Current Liabilities | £206,641 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
30 May 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (5 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 24 April 2014 (5 pages) |
22 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 3 March 2014 (5 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 3 March 2014 (5 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 3 March 2014 (5 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 3 September 2013 (5 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 3 September 2013 (5 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 3 September 2013 (5 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 2 March 2013 (5 pages) |
14 March 2013 | Liquidators statement of receipts and payments to 2 March 2013 (5 pages) |
14 March 2013 | Liquidators statement of receipts and payments to 2 March 2013 (5 pages) |
24 September 2012 | Liquidators statement of receipts and payments to 3 September 2012 (5 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 3 September 2012 (5 pages) |
24 September 2012 | Liquidators statement of receipts and payments to 3 September 2012 (5 pages) |
20 March 2012 | Liquidators statement of receipts and payments to 3 March 2012 (5 pages) |
20 March 2012 | Liquidators statement of receipts and payments to 3 March 2012 (5 pages) |
20 March 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 3 September 2011 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 3 September 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 3 September 2011 (5 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 3 March 2011 (5 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 3 March 2011 (5 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 3 September 2010 (5 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 3 March 2011 (5 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 3 September 2010 (5 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 3 September 2010 (5 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Statement of affairs with form 4.19 (6 pages) |
10 September 2009 | Appointment of a voluntary liquidator (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 8 kell beck otley west yorkshire LS21 2RF (1 page) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 December 2008 | Return made up to 31/10/08; no change of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 December 2006 | Return made up to 31/10/06; full list of members (8 pages) |
2 May 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
6 December 2005 | Return made up to 31/10/05; full list of members (8 pages) |
29 April 2005 | Partial exemption accounts made up to 31 October 2004 (4 pages) |
1 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
25 February 2004 | Partial exemption accounts made up to 31 October 2003 (4 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
21 July 2003 | Partial exemption accounts made up to 31 October 2002 (4 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
22 January 2002 | Company name changed garnett fabrication LIMITED\certificate issued on 22/01/02 (2 pages) |
13 December 2001 | New secretary appointed (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 December 2001 | Secretary resigned (1 page) |
31 October 2001 | Incorporation (16 pages) |