Batley
West Yorkshire
WF17 8BZ
Secretary Name | Brenda Lorraine Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 20 February 2014) |
Role | Administrator |
Correspondence Address | 35 Healey Street Batley West Yorkshire WF17 8BZ |
Director Name | Brenda Lorraine Johnson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (closed 20 February 2014) |
Role | Financial |
Correspondence Address | 35 Healey Street Batley West Yorkshire WF17 8BZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £2,824 |
Current Liabilities | £25,851 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2014 | Final Gazette dissolved following liquidation (1 page) |
20 November 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 November 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
25 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 March 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: wesley house huddersfield road birstall batley west yorkshire WF17 9EJ (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: wesley house huddersfield road birstall batley west yorkshire WF17 9EJ (1 page) |
5 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2006 | Liquidators statement of receipts and payments (5 pages) |
5 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: jeal and co sovereign house 51 high street wetherby west yorkshire LS22 6LR (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: jeal and co sovereign house 51 high street wetherby west yorkshire LS22 6LR (1 page) |
15 December 2004 | Declaration of solvency (5 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Declaration of solvency (5 pages) |
15 December 2004 | Appointment of a voluntary liquidator (1 page) |
15 December 2004 | Appointment of a voluntary liquidator (1 page) |
15 December 2004 | Resolutions
|
16 September 2004 | Registered office changed on 16/09/04 from: 10 market place batley west yorkshire WF17 5DA (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 10 market place batley west yorkshire WF17 5DA (1 page) |
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
12 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
12 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 35 healey street batley west yorkshire WF17 8BZ (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 35 healey street batley west yorkshire WF17 8BZ (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Ad 16/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Ad 16/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
27 November 2002 | Incorporation (9 pages) |
27 November 2002 | Incorporation (9 pages) |