Otley Road, Beckwithshaw
Harrogate
North Yokshire
HG3 1QU
Secretary Name | Mr Graham Paul Gilks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 August 2010) |
Role | Company Director |
Correspondence Address | Shawfield House Otley Road, Beckwithshaw Harrogate North Yokshire HG3 1QU |
Secretary Name | Josephine Sarah Gilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Shawfield House Otley Road, Bechwithshaw Harrogate North Yorkshire HG3 1QU |
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 | £27,716 |
Cash | £37,462 |
Current Liabilities | £73,642 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2010 | Liquidators' statement of receipts and payments to 21 May 2010 (5 pages) |
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) |
27 May 2010 | Liquidators statement of receipts and payments to 21 May 2010 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
13 January 2009 | Statement of affairs with form 4.19 (6 pages) |
13 January 2009 | Statement of affairs with form 4.19 (6 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Appointment of a voluntary liquidator (1 page) |
13 January 2009 | Appointment of a voluntary liquidator (1 page) |
13 January 2009 | Resolutions
|
22 December 2008 | Registered office changed on 22/12/2008 from shawfield house, otley road beckwithshaw harrogate north yorkshire HG3 1QU (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from shawfield house, otley road beckwithshaw harrogate north yorkshire HG3 1QU (1 page) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Secretary appointed mr graham paul gilks (1 page) |
7 October 2008 | Secretary appointed mr graham paul gilks (1 page) |
6 October 2008 | Appointment Terminated Secretary josephine gilks (1 page) |
6 October 2008 | Appointment terminated secretary josephine gilks (1 page) |
21 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: shawfiel house, otley road beckwithshaw harrogate north yorkshire HG3 1QU (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: shawfiel house, otley road beckwithshaw harrogate north yorkshire HG3 1QU (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: unit d, riffa business park harrogate road leathley, leeds west yorkshire LS21 2RZ (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: unit d, riffa business park harrogate road leathley, leeds west yorkshire LS21 2RZ (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
16 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
24 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
24 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members
|
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
11 April 2003 | Incorporation (12 pages) |
11 April 2003 | Incorporation (12 pages) |