Liversedge
West Yorkshire
WF15 7EQ
Secretary Name | Josephine Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(3 days after company formation) |
Appointment Duration | 18 years, 10 months (closed 12 January 2021) |
Role | Clerk |
Correspondence Address | 22 Park Avenue Liversedge West Yorkshire WF15 7EQ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 22 Park Avenue Liversedge West Yorkshire WF15 7EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
1 at £1 | T.i. Gray 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
16 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
7 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Terry Ian Gray on 18 March 2010 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 July 2008 | Return made up to 18/03/08; no change of members (6 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: hsbc chambers hick lane batley west yorkshire LE17 5TD (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 March 2006 | Return made up to 18/03/06; full list of members (6 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
3 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
18 March 2002 | Incorporation (15 pages) |