Saltaire
BD17 7DQ
Secretary Name | Suzanne Elaine Littlewood |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
Director Name | Mr Roy William Novis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stone Lodge Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Website | workspacedirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3777866 |
Telephone region | Freephone |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
75 at £1 | Clive Richard Littlewood 75.00% Ordinary |
---|---|
25 at £1 | Suzanne Elaine Littlewood 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,854 |
Current Liabilities | £69,304 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 6 March 2020 (overdue) |
16 June 2023 | Liquidators' statement of receipts and payments to 17 April 2023 (23 pages) |
---|---|
21 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023 (2 pages) |
15 August 2022 | Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 15 August 2022 (2 pages) |
31 May 2022 | Liquidators' statement of receipts and payments to 17 April 2022 (23 pages) |
23 June 2021 | Liquidators' statement of receipts and payments to 17 April 2021 (23 pages) |
26 June 2020 | Liquidators' statement of receipts and payments to 17 April 2020 (20 pages) |
21 January 2020 | Appointment of a voluntary liquidator (3 pages) |
21 January 2020 | Removal of liquidator by court order (8 pages) |
14 May 2019 | Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 14 May 2019 (2 pages) |
13 May 2019 | Resolutions
|
13 May 2019 | Statement of affairs (7 pages) |
13 May 2019 | Appointment of a voluntary liquidator (3 pages) |
8 March 2019 | Registered office address changed from 10 Mercury Quays, Ashley Lane Shipley, Bradford West Yorkshire BD17 7DB to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 March 2017 | Director's details changed for Mr Clive Richard Littlewood on 6 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Suzanne Elaine Littlewood on 6 March 2017 (1 page) |
6 March 2017 | Secretary's details changed for Suzanne Elaine Littlewood on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Clive Richard Littlewood on 6 March 2017 (2 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 November 2009 | Director's details changed for Clive Richard Littlewood on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Clive Richard Littlewood on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 12 rush croft thackley bradford west yorkshire BD10 8WN (1 page) |
26 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 12 rush croft thackley bradford west yorkshire BD10 8WN (1 page) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: novis & co.chartered accountants 1 victoria court, bank square morley, leeds west yorkshire LS27 9SE (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: novis & co.chartered accountants 1 victoria court, bank square morley, leeds west yorkshire LS27 9SE (1 page) |
15 December 2005 | Return made up to 19/11/05; full list of members (3 pages) |
15 December 2005 | Return made up to 19/11/05; full list of members (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
6 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 December 2003 | Return made up to 19/11/03; full list of members
|
5 December 2003 | Return made up to 19/11/03; full list of members
|
22 May 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
22 May 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
19 November 2002 | Incorporation (22 pages) |
19 November 2002 | Incorporation (22 pages) |