Coldhill Lane, Aberford
Leeds
West Yorkshire
LS25 3EE
Director Name | Mr Christopher John Wright |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Headwell Lane, Saxton Tadcaster LS24 9PX |
Secretary Name | Mr Christopher John Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Headwell Lane, Saxton Tadcaster LS24 9PX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mazars Llp Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£96,626 |
Current Liabilities | £245,860 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved following liquidation (1 page) |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 4 January 2013 (5 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (5 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 4 January 2013 (5 pages) |
21 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (5 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 29 December 2012 (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 29 December 2012 (5 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 29 December 2012 (5 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 29 June 2012 (5 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (5 pages) |
18 January 2012 | Liquidators statement of receipts and payments to 29 December 2011 (5 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 29 June 2011 (5 pages) |
24 February 2011 | Court order insolvency:replacement of liquidator (11 pages) |
24 February 2011 | Court order INSOLVENCY:replacement of liquidator (11 pages) |
25 January 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 29 December 2010 (5 pages) |
30 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
30 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
15 September 2009 | Administrator's progress report to 26 June 2009 (6 pages) |
15 September 2009 | Administrator's progress report to 26 June 2009 (6 pages) |
29 June 2009 | Notice of extension of period of Administration (1 page) |
29 June 2009 | Notice of extension of period of Administration (1 page) |
29 January 2009 | Administrator's progress report to 26 December 2008 (6 pages) |
29 January 2009 | Administrator's progress report to 26 December 2008 (6 pages) |
13 October 2008 | Result of meeting of creditors (18 pages) |
13 October 2008 | Result of meeting of creditors (18 pages) |
15 September 2008 | Amended certificate of constitution of creditors' committee (1 page) |
15 September 2008 | Amended certificate of constitution of creditors' committee (1 page) |
15 September 2008 | Statement of affairs with form 2.14B (8 pages) |
15 September 2008 | Statement of affairs with form 2.14B (8 pages) |
27 August 2008 | Statement of administrator's proposal (14 pages) |
27 August 2008 | Statement of administrator's proposal (14 pages) |
4 July 2008 | Appointment of an administrator (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from the granary, headwell lane saxton tadcaster LS24 9PX (1 page) |
4 July 2008 | Appointment of an administrator (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from the granary, headwell lane saxton tadcaster LS24 9PX (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Particulars of mortgage/charge (6 pages) |
24 August 2007 | Particulars of mortgage/charge (6 pages) |
29 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
6 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 February 2006 | Particulars of contract relating to shares (4 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 February 2006 | Particulars of contract relating to shares (4 pages) |
17 February 2006 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2006 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2005 | Particulars of mortgage/charge (7 pages) |
23 August 2005 | Particulars of mortgage/charge (7 pages) |
18 February 2005 | Return made up to 26/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 26/02/05; full list of members (7 pages) |
5 October 2004 | Accounts made up to 30 April 2004 (2 pages) |
5 October 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
9 August 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
9 August 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
16 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
16 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Incorporation (17 pages) |
26 February 2003 | Incorporation (17 pages) |