Bankhouse Lane
Halifax
West Yorkshire
HX3 0QL
Director Name | Carol Yvonne Thomas |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Willowbank Bankhouse Lane Halifax West Yorkshire HX3 0QL |
Secretary Name | Carol Yvonne Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Willowbank Bankhouse Lane Halifax West Yorkshire HX3 0QL |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(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 | 12 March 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds 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 | 2014 |
---|---|
Net Worth | -£10,053 |
Current Liabilities | £49,100 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
9 January 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 4 January 2010 (5 pages) |
9 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2009 | Liquidators' statement of receipts and payments to 28 August 2009 (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 28 August 2009 (5 pages) |
9 September 2008 | Appointment of a voluntary liquidator (1 page) |
9 September 2008 | Resolutions
|
9 September 2008 | Statement of affairs with form 4.19 (6 pages) |
9 September 2008 | Appointment of a voluntary liquidator (1 page) |
9 September 2008 | Resolutions
|
9 September 2008 | Statement of affairs with form 4.19 (6 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from willowbank bankhouse lane halifax west yorkshire (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from willowbank bankhouse lane halifax west yorkshire (1 page) |
1 November 2007 | Return made up to 10/07/07; no change of members (7 pages) |
1 November 2007 | Return made up to 10/07/07; no change of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 October 2006 | Return made up to 10/07/06; full list of members (7 pages) |
11 October 2006 | Return made up to 10/07/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 October 2005 | Return made up to 10/07/05; full list of members (7 pages) |
31 October 2005 | Return made up to 10/07/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members
|
16 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
12 March 2003 | Incorporation (11 pages) |