Soothill
Batley
West Yorkshire
WF17 6LY
Secretary Name | Joanne Munns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Laithecroft Road Soothill Batley West Yorkshire WF17 6LY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £198,780 |
Gross Profit | £69,988 |
Net Worth | -£45,385 |
Cash | £84 |
Current Liabilities | £48,062 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
19 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
14 January 2010 | Liquidators statement of receipts and payments to 13 December 2009 (5 pages) |
22 June 2009 | Liquidators statement of receipts and payments to 13 June 2009 (5 pages) |
21 December 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 December 2005 | Appointment of a voluntary liquidator (1 page) |
20 December 2005 | Statement of affairs (6 pages) |
20 December 2005 | Resolutions
|
6 December 2005 | Registered office changed on 06/12/05 from: unit 5A low mills industrial estate low mill lane ravensthorpe dewsbury west yorkshire WF13 3LX (1 page) |
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 June 2005 | Return made up to 25/03/05; full list of members (6 pages) |
3 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
7 April 2003 | Company name changed darman munns LIMITED\certificate issued on 06/04/03 (2 pages) |
25 March 2003 | Incorporation (16 pages) |