White Lee
Heckmondwike
West Yorkshire
WF16 9PD
Secretary Name | Michelle Neville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 White Lee Side White Lee Heckmondwike West Yorkshire WF16 9PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £756 |
Current Liabilities | £114,239 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
7 September 2015 | Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 12 June 2015 (17 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 12 June 2015 (17 pages) |
24 July 2014 | Liquidators statement of receipts and payments to 12 June 2014 (18 pages) |
24 July 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (18 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 12 June 2013 (18 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (18 pages) |
26 June 2012 | Registered office address changed from 12 White Lee Side, White Lee Heckmondwike West Yorkshire WF16 9PD on 26 June 2012 (2 pages) |
26 June 2012 | Appointment of a voluntary liquidator (1 page) |
26 June 2012 | Statement of affairs with form 4.19 (6 pages) |
19 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 February 2010 | Director's details changed for David Anthony Neville on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for David Anthony Neville on 1 January 2010 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
14 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
10 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 March 2005 | Return made up to 05/02/05; full list of members
|
16 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Incorporation (17 pages) |