Centre 27 Business Park
Woodhead Road, Birstall Batley
West Yorkshire
WF17 9TD
Director Name | Mr James Robert Drummond Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 June 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Road, Birstall Batley West Yorkshire WF17 9TD |
Director Name | Mr Robert David East |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingston House Centre 27 Business Park Woodhead Road, Birstall Batley West Yorkshire WF17 9TD |
Director Name | Mr Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelow House Farm Whitelow Lane Dore, Sheffield South Yorkshire S17 3AG |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Patrick Joseph Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 6 Elveley Drive West Ella Hull East Yorkshire HU10 7RU |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kingston House Centre 27 Business Park Woodhead Road, Birstall Batley West Yorkshire WF17 9TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1 at £1 | Cattles Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Application to strike the company off the register (3 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2010-11-02
|
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
16 July 2009 | Director appointed robert david east (2 pages) |
16 July 2009 | Director appointed robert david east (2 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Memorandum and Articles of Association (5 pages) |
15 July 2009 | Memorandum and Articles of Association (5 pages) |
15 July 2009 | Resolutions
|
13 July 2009 | Appointment terminated director mark collins (1 page) |
13 July 2009 | Appointment Terminated Director mark collins (1 page) |
13 July 2009 | Appointment Terminated Director james corr (1 page) |
13 July 2009 | Appointment terminated director james corr (1 page) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
12 May 2009 | Director appointed james robert drummond smith (3 pages) |
12 May 2009 | Director appointed james robert drummond smith (3 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 August 2008 | Accounts made up to 31 December 2007 (7 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: kingston house centre 27 business park woodhead road, batley west yorkshire WF17 9TD (1 page) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: kingston house centre 27 business park woodhead road, batley west yorkshire WF17 9TD (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: kingston house centre 27 business park batley west yorkshire WF17 9TD (1 page) |
31 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: kingston house centre 27 business park batley west yorkshire WF17 9TD (1 page) |
13 June 2006 | Accounts made up to 31 December 2005 (7 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
11 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
28 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
28 November 2003 | Return made up to 23/10/03; full list of members
|
16 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
3 December 2002 | Company name changed flowing water LIMITED\certificate issued on 03/12/02 (2 pages) |
3 December 2002 | Company name changed flowing water LIMITED\certificate issued on 03/12/02 (2 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
23 October 2002 | Incorporation (11 pages) |
23 October 2002 | Incorporation (11 pages) |