Leeds
LS1 2RU
Secretary Name | Helen Gwyneth Noel Flute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Bbic Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 |
80 at £1 | Adrian Flute 80.00% Ordinary |
---|---|
20 at £1 | Helen Flute 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,083 |
Cash | £3,812 |
Current Liabilities | £164,291 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2012 | Final Gazette dissolved following liquidation (1 page) |
21 September 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (17 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 12 September 2012 (17 pages) |
21 September 2012 | Liquidators statement of receipts and payments to 12 September 2012 (17 pages) |
21 September 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (16 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (16 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 25 August 2012 (16 pages) |
31 August 2011 | Appointment of a voluntary liquidator (1 page) |
31 August 2011 | Appointment of a voluntary liquidator (1 page) |
31 August 2011 | Resolutions
|
31 August 2011 | Registered office address changed from Bbic Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 31 August 2011 (2 pages) |
31 August 2011 | Statement of affairs with form 4.19 (8 pages) |
31 August 2011 | Registered office address changed from Bbic Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 31 August 2011 (2 pages) |
31 August 2011 | Statement of affairs with form 4.19 (8 pages) |
31 August 2011 | Resolutions
|
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Termination of appointment of Helen Flute as a secretary (1 page) |
28 October 2010 | Termination of appointment of Helen Flute as a secretary (1 page) |
20 April 2010 | Director's details changed for Adrian John Flute on 11 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Adrian John Flute on 11 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
7 October 2008 | Secretary's change of particulars / helen flute / 07/10/2008 (1 page) |
7 October 2008 | Secretary's Change of Particulars / helen flute / 07/10/2008 / HouseName/Number was: , now: bbic; Street was: 14 grove avenue, now: innovation way; Area was: little waldingfield, now: wilthorpe; Post Town was: sudbury, now: barnsley; Region was: suffolk, now: south yorkshire; Post Code was: CO10 0SX, now: S75 1JL (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from bbic, innovation way wilthorpe barnsley south yorkshire S75 1JL (1 page) |
16 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from bbic, innovation way wilthorpe barnsley south yorkshire S75 1JL (1 page) |
5 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
5 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: bbic, innovation way barnsley south yorkshire S75 1JL (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: bbic, innovation way barnsley south yorkshire S75 1JL (1 page) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members
|
21 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 May 2004 | Return made up to 11/04/04; full list of members
|
15 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
3 June 2003 | Ad 14/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 2003 | Ad 14/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 2003 | Company name changed BOX27 LIMITED\certificate issued on 13/05/03 (2 pages) |
13 May 2003 | Company name changed BOX27 LIMITED\certificate issued on 13/05/03 (2 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 6 old school court barugh green barnsley S75 1QH (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 6 old school court barugh green barnsley S75 1QH (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
11 April 2003 | Incorporation (6 pages) |
11 April 2003 | Incorporation (6 pages) |