Hagg Lane Raskelf
York
YO6 3LL
Director Name | Mr Edward Harvey Johnson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(1 day after company formation) |
Appointment Duration | 13 years, 9 months (closed 14 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deighton Way Hagg Lane Raskelf York YO6 3LL |
Secretary Name | Mr Edward Harvey Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(1 day after company formation) |
Appointment Duration | 13 years, 9 months (closed 14 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deighton Way Hagg Lane Raskelf York YO6 3LL |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | theggcentre.com |
---|---|
Telephone | 01347 821137 |
Telephone region | Easingwold |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,057 |
Cash | £5,910 |
Current Liabilities | £4,974 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2017 | Final Gazette dissolved following liquidation (1 page) |
14 October 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
14 October 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 January 2016 | Registered office address changed from Deighton Way Hagg Lane Raskelf York YO61 3LL to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from Deighton Way Hagg Lane Raskelf York YO61 3LL to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 January 2016 (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
6 January 2016 | Statement of affairs with form 4.19 (5 pages) |
6 January 2016 | Statement of affairs with form 4.19 (5 pages) |
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 May 2010 | Director's details changed for Edward Harvey Johnson on 31 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mrs Dorothy Johnson on 31 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Dorothy Johnson on 31 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Edward Harvey Johnson on 31 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
25 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
6 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
8 June 2005 | Return made up to 03/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 03/04/05; full list of members (7 pages) |
12 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
12 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
1 July 2004 | Return made up to 03/04/04; full list of members (7 pages) |
1 July 2004 | Return made up to 03/04/04; full list of members (7 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Incorporation (12 pages) |
3 April 2003 | Incorporation (12 pages) |