Hartshead
Liversedge
West Yorkshire
WF15 8AY
Director Name | Mrs Ruth Mary Spencer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(same day as company formation) |
Role | Licencee |
Country of Residence | England |
Correspondence Address | Apartment 4 108 Prospect Road Hartshead Liversedge West Yorkshire WF15 8AY |
Secretary Name | Mr Martin Russell Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Prospect Road Hartshead Liversedge West Yorkshire WF15 8AY |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Apartment 4 108 Prospect Road Hartshead Liversedge West Yorkshire WF15 8AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
70 at £1 | Martin Russell Spencer 70.00% Ordinary |
---|---|
30 at £1 | Ruth Mary Spencer 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £14,801 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | Application to strike the company off the register (3 pages) |
9 May 2014 | Application to strike the company off the register (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 August 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 August 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
25 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Registered office address changed from Black Bull Public House Commercial Street Rothwell Leeds West Yorkshire LS26 0AX on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Registered office address changed from Black Bull Public House Commercial Street Rothwell Leeds West Yorkshire LS26 0AX on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Ruth Mary Spencer on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Martin Russell Spencer on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Ruth Mary Spencer on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Ruth Mary Spencer on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Martin Russell Spencer on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Martin Russell Spencer on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Return made up to 03/02/07; full list of members (3 pages) |
27 April 2007 | Return made up to 03/02/07; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 May 2006 | Return made up to 03/02/06; full list of members (7 pages) |
5 May 2006 | Return made up to 03/02/06; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 March 2005 | Return made up to 03/02/05; full list of members (3 pages) |
24 March 2005 | Return made up to 03/02/05; full list of members (3 pages) |
26 April 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
15 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
15 March 2004 | Ad 01/03/03--------- £ si 99@1 (2 pages) |
15 March 2004 | Ad 01/03/03--------- £ si 99@1 (2 pages) |
15 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 8-9 feast field town street horsforth leeds west yorkshire LS18 4TJ (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 8-9 feast field town street horsforth leeds west yorkshire LS18 4TJ (1 page) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Incorporation (15 pages) |
3 February 2003 | Incorporation (15 pages) |