Cleckheaton
West Yorkshire
BD19 3QB
Secretary Name | Anne Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 30 September 2014) |
Role | Project Manager |
Correspondence Address | 50 Dewsbury Road Rastrick Brighouse West Yorkshire HD6 3QB |
Director Name | Mrs Julie Prentice |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2004) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sunningdale Stocks Lane Mount Tabor Halifax West Yorkshire HX2 7TA |
Secretary Name | Mrs Julie Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2004) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sunningdale Stocks Lane Mount Tabor Halifax West Yorkshire HX2 7TA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Christopher Dyson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,023 |
Cash | £4,781 |
Current Liabilities | £67,328 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved following liquidation (1 page) |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2014 | Administrator's progress report to 23 June 2014 (17 pages) |
10 July 2014 | Administrator's progress report to 23 June 2014 (17 pages) |
30 June 2014 | Notice of move from Administration to Dissolution (17 pages) |
30 June 2014 | Notice of move from Administration to Dissolution (17 pages) |
16 January 2014 | Administrator's progress report to 2 January 2014 (17 pages) |
16 January 2014 | Administrator's progress report to 2 January 2014 (17 pages) |
16 January 2014 | Administrator's progress report to 2 January 2014 (17 pages) |
3 September 2013 | Result of meeting of creditors (35 pages) |
3 September 2013 | Result of meeting of creditors (35 pages) |
19 August 2013 | Statement of administrator's proposal (35 pages) |
19 August 2013 | Statement of administrator's proposal (35 pages) |
6 August 2013 | Statement of affairs with form 2.14B (8 pages) |
6 August 2013 | Statement of affairs with form 2.14B (8 pages) |
19 July 2013 | Registered office address changed from Unit 2a Hillcrest Brow Mills Ind Estate, Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF United Kingdom on 19 July 2013 (2 pages) |
19 July 2013 | Registered office address changed from Unit 2a Hillcrest Brow Mills Ind Estate, Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF United Kingdom on 19 July 2013 (2 pages) |
10 July 2013 | Appointment of an administrator (1 page) |
10 July 2013 | Appointment of an administrator (1 page) |
28 January 2013 | Registered office address changed from Unit 2a Hillcrest Brow Mills Ind Est Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Unit 1 Grantham Garage Dewsbury Road Brighouse West Yorkshire HD6 3QB United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Registered office address changed from Unit 2a Hillcrest Brow Mills Ind Est Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Unit 1 Grantham Garage Dewsbury Road Brighouse West Yorkshire HD6 3QB United Kingdom on 28 January 2013 (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Registered office address changed from Unit 1-2 Grantham Garage Dewsbury Road Rastrick Brighouse HD6 3QB on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from Unit 1-2 Grantham Garage Dewsbury Road Rastrick Brighouse HD6 3QB on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Register inspection address has been changed from 1 - 2 Grantham Garage Dewsbury Road Brighouse West Yorkshire HD6 3QB United Kingdom (1 page) |
1 February 2011 | Register inspection address has been changed from 1 - 2 Grantham Garage Dewsbury Road Brighouse West Yorkshire HD6 3QB United Kingdom (1 page) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Director's details changed for Christopher Dyson on 20 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Christopher Dyson on 20 January 2010 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
18 December 2007 | Company name changed D.C. electrical enclosures limit ed\certificate issued on 18/12/07 (2 pages) |
18 December 2007 | Company name changed D.C. electrical enclosures limit ed\certificate issued on 18/12/07 (2 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: southedge works brighouse road hipperholme halifax west yorkshire HX3 8EF (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: southedge works brighouse road hipperholme halifax west yorkshire HX3 8EF (1 page) |
9 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
9 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
26 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 February 2005 | Return made up to 22/01/05; full list of members
|
2 February 2005 | Return made up to 22/01/05; full list of members
|
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: units 3A4 mount pellon works pellon new road halifax west yorkshire HX2 0EH (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: units 3A4 mount pellon works pellon new road halifax west yorkshire HX2 0EH (1 page) |
13 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 April 2003 | Return made up to 22/01/03; full list of members (7 pages) |
4 April 2003 | Return made up to 22/01/03; full list of members (7 pages) |
14 May 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
14 May 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
22 January 2002 | Incorporation (16 pages) |
22 January 2002 | Incorporation (16 pages) |