Liversedge
West Yorkshire
WF15 7NR
Secretary Name | Natalie Elizabeth Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 10 months (closed 26 June 2012) |
Role | Company Director |
Correspondence Address | 23 Roberttown Lane Liversedge West Yorkshire WF15 7NR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O R W Edwards & Sons (Haulage Contractors) Ltd Ravenswharf Road Dewsbury West Yorkshire WF13 3RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £31,208 |
Cash | £7,765 |
Current Liabilities | £29,008 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Application to strike the company off the register (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
18 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-18
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | Return made up to 07/08/07; no change of members (6 pages) |
13 September 2007 | Return made up to 07/08/07; no change of members (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Return made up to 07/08/06; full list of members (6 pages) |
5 October 2006 | Return made up to 07/08/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Return made up to 07/08/05; full list of members (5 pages) |
18 August 2005 | Return made up to 07/08/05; full list of members (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | Return made up to 07/08/03; full list of members
|
8 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
30 October 2002 | Ad 16/10/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 October 2002 | Nc inc already adjusted 16/10/02 (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: station court st stevens square hull HU1 3XL (1 page) |
24 October 2002 | Company name changed speed 9290 LIMITED\certificate issued on 24/10/02 (2 pages) |
24 October 2002 | Company name changed speed 9290 LIMITED\certificate issued on 24/10/02 (2 pages) |
3 September 2002 | Memorandum and Articles of Association (16 pages) |
3 September 2002 | Memorandum and Articles of Association (16 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 6-8 underwood street london N1 7JQ (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 6-8 underwood street london N1 7JQ (1 page) |
7 August 2002 | Incorporation (18 pages) |
7 August 2002 | Incorporation (18 pages) |