Langebaan
Westerncape
7357
Director Name | Susan Carol Parry |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Wightman Road Langebaan Westerncape 7357 |
Secretary Name | Susan Carol Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Wightman Road Langebaan Westerncape 7357 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,935 |
Current Liabilities | £21,935 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2010 | Application to strike the company off the register (3 pages) |
11 October 2010 | Application to strike the company off the register (3 pages) |
21 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 August 2009 | Director's change of particulars / james parry / 01/05/2009 (1 page) |
19 August 2009 | Director and secretary's change of particulars / susan parry / 01/05/2009 (1 page) |
19 August 2009 | Director's Change of Particulars / james parry / 01/05/2009 / HouseName/Number was: 11, now: 34; Street was: priestley green, now: wightman road; Area was: norwood green, now: langebaan; Post Town was: halifax, now: westerncape; Post Code was: HX3 8RQ, now: 7357; Country was: , now: south africa (1 page) |
19 August 2009 | Director and Secretary's Change of Particulars / susan parry / 01/05/2009 / HouseName/Number was: 11, now: 34; Street was: priestley green, now: wightman road; Area was: norwood green, now: langebaan; Post Town was: halifax, now: westerncape; Post Code was: HX3 8RQ, now: 7357; Country was: , now: south africa (1 page) |
31 July 2008 | Company name changed bob parry golf LIMITED\certificate issued on 01/08/08 (2 pages) |
31 July 2008 | Company name changed bob parry golf LIMITED\certificate issued on 01/08/08 (2 pages) |
28 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
28 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
25 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
24 July 2008 | Director's change of particulars / james parry / 01/06/2006 (1 page) |
24 July 2008 | Director's Change of Particulars / james parry / 01/06/2006 / HouseName/Number was: , now: 11; Street was: 7 priestley green, now: priestley green; Area was: , now: norwood green; Region was: west yorkshire, now: (1 page) |
24 July 2008 | Director and Secretary's Change of Particulars / susan parry / 01/06/2006 / HouseName/Number was: , now: 11; Street was: 7 priestley green, now: priestley green; Area was: , now: norwood green; Region was: west yorkshire, now: (1 page) |
24 July 2008 | Director and secretary's change of particulars / susan parry / 01/06/2006 (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 28 prescott street halifax yorkshire HX1 2JL (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 28 prescott street halifax yorkshire HX1 2JL (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
23 July 2007 | Location of register of members (1 page) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page) |
27 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
1 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Return made up to 10/07/03; full list of members
|
26 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
10 May 2003 | Resolutions
|
10 May 2003 | Ad 01/09/02--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
10 May 2003 | Resolutions
|
10 May 2003 | Ad 01/09/02--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
21 February 2003 | Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2003 | Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
2 October 2002 | Particulars of mortgage/charge (7 pages) |
2 October 2002 | Particulars of mortgage/charge (7 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
10 July 2002 | Incorporation (16 pages) |
10 July 2002 | Incorporation (16 pages) |