Morley
Leeds
LS27 9ES
Director Name | Janet Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 August 2010) |
Role | Publican |
Correspondence Address | The White Horse Inn 30 Main Street Ledston Castleford West Yorkshire WF10 2DL |
Secretary Name | Janet Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 August 2010) |
Role | Publican |
Correspondence Address | The White Horse Inn 30 Main Street Ledston Castleford West Yorkshire WF10 2DL |
Director Name | IMCO Director Limited (Company Number 4373005) (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | St Peter's House Hartshead Sheffield South Yorkshire S1 2EL |
Secretary Name | IMCO Secretary Limited (Company Number 4449984) (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | St Peter's House Hartshead Sheffield South Yorkshire S1 2EL |
Registered Address | Block C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £554,791 |
Gross Profit | £288,321 |
Net Worth | -£8,826 |
Cash | £1,041 |
Current Liabilities | £74,974 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
27 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2010 | Final Gazette dissolved following liquidation (1 page) |
27 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 9 February 2009 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 9 February 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 9 February 2009 (5 pages) |
9 September 2008 | Liquidators statement of receipts and payments to 9 August 2008 (5 pages) |
9 September 2008 | Liquidators statement of receipts and payments to 9 August 2008 (5 pages) |
9 September 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (5 pages) |
20 August 2007 | Resolutions
|
20 August 2007 | Statement of affairs (5 pages) |
20 August 2007 | Appointment of a voluntary liquidator (1 page) |
20 August 2007 | Appointment of a voluntary liquidator (1 page) |
20 August 2007 | Statement of affairs (5 pages) |
20 August 2007 | Resolutions
|
15 July 2007 | Registered office changed on 15/07/07 from: the white horse inn 30 main street ledston castleford west yorkshire WF10 2AB (2 pages) |
15 July 2007 | Registered office changed on 15/07/07 from: the white horse inn 30 main street ledston castleford west yorkshire WF10 2AB (2 pages) |
30 March 2007 | Return made up to 14/03/06; full list of members (7 pages) |
30 March 2007 | Return made up to 14/03/07; full list of members
|
19 July 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
19 July 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
25 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
25 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Return made up to 14/03/04; full list of members
|
20 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
15 October 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
15 October 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Company name changed imco (112003) LIMITED\certificate issued on 08/07/03 (3 pages) |
8 July 2003 | Company name changed imco (112003) LIMITED\certificate issued on 08/07/03 (3 pages) |
14 March 2003 | Incorporation (17 pages) |