Cleckheaton
West Yorkshire
BD19 4TE
Director Name | Anthony Morrison |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hillside Avenue Preesall Poulton Lancashire FY6 0ES |
Secretary Name | Elsie Joan Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hillside Avenue Preesall Poulton Lancashire FY6 0ES |
Director Name | Miss Andrea Joan Morrison |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Stoney Lane Galgate Lancaster Lancashire LA2 0JY |
Secretary Name | Anthony Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 33 Hillside Avenue Preesall Poulton Lancashire FY6 0ES |
Secretary Name | Sharon Elizabeth Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(2 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 2009) |
Role | Nurse |
Correspondence Address | 1 Five Lane Ends Bayhorse Lancaster Lancashire LA2 0JF |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | www.ajmvenuefinders.co.uk |
---|
Registered Address | Cavendish House Littlewood Court Cleckheaton West Yorkshire BD19 4TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Andrea J. Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,171 |
Cash | £2,986 |
Current Liabilities | £19,104 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
28 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
---|---|
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
22 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP United Kingdom on 10 October 2012 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
6 July 2010 | Withdraw the company strike off application (2 pages) |
28 June 2010 | Appointment of Miss Andrea Joan Morrison as a director (2 pages) |
22 June 2010 | First Gazette notice for voluntary strike-off (2 pages) |
14 June 2010 | Termination of appointment of Andrea Morrison as a director (1 page) |
10 June 2010 | Application to strike the company off the register (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 March 2010 | Previous accounting period extended from 30 November 2009 to 28 February 2010 (1 page) |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Andrea Morrison on 2 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Andrea Morrison on 2 October 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 March 2009 | Appointment terminated secretary sharon stephenson (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY england (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 23 holroyd business centre carbottom road bradford west yorkshire BD5 9UY (1 page) |
1 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 January 2008 | Return made up to 28/11/07; full list of members (6 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 15 stoney lane galgate lancaster lancashire LA2 0JY (1 page) |
23 February 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
12 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
23 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
19 November 2003 | Return made up to 28/11/03; full list of members (6 pages) |
10 May 2003 | New secretary appointed (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | New director appointed (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
28 November 2002 | Incorporation (11 pages) |