Calvley
Leeds
LS28 5QP
Secretary Name | Mr Anthony Brian Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 25 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bracken Road Brighouse West Yorkshire HD6 2HX |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Janine Claire Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Delamere 9 Slead Avenue Brighouse Huddersfield West Yorkshire HD6 2JB |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £83,082 |
Current Liabilities | £398,020 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 September 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 July 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (12 pages) |
31 July 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (12 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (17 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (17 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (13 pages) |
21 July 2015 | Liquidators statement of receipts and payments to 20 May 2015 (13 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (13 pages) |
23 June 2014 | Liquidators statement of receipts and payments to 20 May 2014 (17 pages) |
23 June 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (17 pages) |
23 June 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (17 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (16 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (16 pages) |
8 July 2013 | Liquidators statement of receipts and payments to 20 May 2013 (16 pages) |
23 May 2012 | Registered office address changed from Units 2 and 3 Prince of Wales Business Park Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 23 May 2012 (2 pages) |
23 May 2012 | Statement of affairs with form 4.19 (6 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
23 May 2012 | Appointment of a voluntary liquidator (1 page) |
23 May 2012 | Statement of affairs with form 4.19 (6 pages) |
23 May 2012 | Registered office address changed from Units 2 and 3 Prince of Wales Business Park Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 23 May 2012 (2 pages) |
23 May 2012 | Appointment of a voluntary liquidator (1 page) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Richard Mark Clayton on 15 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Richard Mark Clayton on 15 February 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
12 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 May 2008 | Return made up to 15/02/08; full list of members
|
29 May 2008 | Return made up to 15/02/08; full list of members
|
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 March 2004 | Return made up to 19/02/04; full list of members
|
24 March 2004 | Return made up to 19/02/04; full list of members
|
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
19 February 2003 | Incorporation (13 pages) |
19 February 2003 | Incorporation (13 pages) |