Latham Lane, Gomersal
Cleckheaton
West Yorkshire
BD19 4AP
Director Name | John Winterburn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Lodge Sunny Bank Close Cleckheaton West Yorkshire BD19 6PP |
Secretary Name | John Winterburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Lodge Sunny Bank Close Cleckheaton West Yorkshire BD19 6PP |
Registered Address | Parkhouse Business Centre Bradford Road Birstall Batley West Yorkshire WF17 9PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £17,965 |
Cash | £1,085 |
Current Liabilities | £19,594 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Termination of appointment of John Winterburn as a director (2 pages) |
25 January 2010 | Termination of appointment of John Winterburn as a secretary (2 pages) |
25 January 2010 | Termination of appointment of John Winterburn as a secretary (2 pages) |
25 January 2010 | Termination of appointment of John Winterburn as a director (2 pages) |
7 August 2009 | Compulsory strike-off action has been suspended (1 page) |
7 August 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Appointment Terminated Director carl winterburn (1 page) |
15 January 2009 | Appointment terminated director carl winterburn (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
7 May 2008 | Return made up to 05/02/08; full list of members (4 pages) |
7 May 2008 | Return made up to 05/02/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
13 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: pyenot house knowle top road lightcliffe halifax west yorkshire HX3 8SW (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: pyenot house knowle top road lightcliffe halifax west yorkshire HX3 8SW (1 page) |
10 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
10 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
20 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
20 January 2004 | Partial exemption accounts made up to 28 February 2003 (3 pages) |
20 January 2004 | Partial exemption accounts made up to 28 February 2003 (3 pages) |
29 May 2003 | Return made up to 05/02/03; full list of members (7 pages) |
29 May 2003 | Return made up to 05/02/03; full list of members (7 pages) |
5 February 2002 | Incorporation (16 pages) |