Birstall
Batley
West Yorkshire
WF17 9EJ
Director Name | Mr Stuart Granville Wilson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2003(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Secretary Name | Mr John Martin Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2003(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 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 | 02 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | 2009 |
---|---|
Turnover | £99,168 |
Net Worth | -£81,744 |
Cash | £3,876 |
Current Liabilities | £184,694 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2011 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Next Return Due | 16 May 2017 (overdue) |
---|
30 March 2011 | Resolutions
|
---|---|
30 March 2011 | Resolutions
|
30 March 2011 | Statement of affairs with form 4.19 (5 pages) |
30 March 2011 | Statement of affairs with form 4.19 (5 pages) |
30 March 2011 | Appointment of a voluntary liquidator (1 page) |
30 March 2011 | Appointment of a voluntary liquidator (1 page) |
16 March 2011 | Notice of completion of voluntary arrangement (5 pages) |
16 March 2011 | Notice of completion of voluntary arrangement (5 pages) |
9 March 2011 | Registered office address changed from Number 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Number 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Number 3 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE on 9 March 2011 (2 pages) |
19 August 2010 | Total exemption full accounts made up to 31 August 2009 (16 pages) |
19 August 2010 | Total exemption full accounts made up to 31 August 2009 (16 pages) |
4 August 2010 | Director's details changed for Stuart Granville Wilson on 2 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Stuart Granville Wilson on 2 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Director's details changed for Stuart Granville Wilson on 2 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr John Martin Wilson on 2 May 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr John Martin Wilson on 2 May 2010 (1 page) |
4 August 2010 | Director's details changed for Mr John Martin Wilson on 2 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr John Martin Wilson on 2 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Secretary's details changed for Mr John Martin Wilson on 2 May 2010 (1 page) |
4 August 2010 | Secretary's details changed for Mr John Martin Wilson on 2 May 2010 (1 page) |
20 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
20 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
18 March 2010 | Commencement of moratorium (1 page) |
18 March 2010 | Commencement of moratorium (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 June 2009 | Full accounts made up to 31 August 2008 (18 pages) |
15 June 2009 | Full accounts made up to 31 August 2008 (18 pages) |
29 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
23 December 2008 | Return made up to 02/05/07; full list of members (4 pages) |
23 December 2008 | Return made up to 02/05/07; full list of members (4 pages) |
23 December 2008 | Return made up to 02/05/08; full list of members (4 pages) |
23 December 2008 | Return made up to 02/05/08; full list of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from unit 2 airedale park royd ings avenue keighley yorkshire BD21 4BY (1 page) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from unit 2 airedale park royd ings avenue keighley yorkshire BD21 4BY (1 page) |
30 June 2008 | Full accounts made up to 31 August 2007 (18 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (18 pages) |
6 February 2008 | Nc inc already adjusted 12/11/07 (1 page) |
6 February 2008 | Ad 14/11/07-21/01/08 £ si 2500@1=2500 £ ic 2000/4500 (2 pages) |
6 February 2008 | Ad 14/11/07-21/01/08 £ si 2500@1=2500 £ ic 2000/4500 (2 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
6 February 2008 | Nc inc already adjusted 12/11/07 (1 page) |
20 August 2007 | Full accounts made up to 31 August 2006 (18 pages) |
20 August 2007 | Full accounts made up to 31 August 2006 (18 pages) |
9 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
9 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
28 April 2006 | Full accounts made up to 31 August 2005 (16 pages) |
28 April 2006 | Full accounts made up to 31 August 2005 (16 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: new close mill, howden road silsden keighley bradford west yorkshire BD20 0HA (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: new close mill, howden road silsden keighley bradford west yorkshire BD20 0HA (1 page) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Return made up to 02/05/05; full list of members (7 pages) |
28 April 2005 | Return made up to 02/05/05; full list of members (7 pages) |
8 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
8 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
11 August 2004 | Particulars of mortgage/charge (6 pages) |
11 August 2004 | Particulars of mortgage/charge (6 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
6 November 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
6 November 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
30 July 2003 | Ad 08/06/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
30 July 2003 | Ad 08/06/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Nc inc already adjusted 08/06/03 (2 pages) |
30 July 2003 | Nc inc already adjusted 08/06/03 (2 pages) |
30 July 2003 | Resolutions
|
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Company name changed even deal LIMITED\certificate issued on 08/06/03 (2 pages) |
9 June 2003 | Company name changed even deal LIMITED\certificate issued on 08/06/03 (2 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed;new director appointed (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New secretary appointed;new director appointed (1 page) |
20 May 2003 | Director resigned (1 page) |
2 May 2003 | Incorporation (16 pages) |
2 May 2003 | Incorporation (16 pages) |