Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7RF
Secretary Name | Anne Wiseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hawthorne Grove Burley-In-Wharfedale Ilkley West Yorkshire LS29 7RF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £32,101 |
Cash | £9,246 |
Current Liabilities | £36,328 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 November 2015 | Liquidators statement of receipts and payments to 9 November 2015 (13 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 9 November 2015 (13 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 9 November 2015 (13 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 9 November 2014 (14 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 9 November 2014 (14 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 9 November 2014 (14 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 9 November 2014 (14 pages) |
19 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages) |
21 November 2013 | Liquidators statement of receipts and payments to 9 November 2013 (11 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 9 November 2013 (11 pages) |
21 November 2013 | Liquidators statement of receipts and payments to 9 November 2013 (11 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 9 November 2013 (11 pages) |
30 November 2012 | Liquidators' statement of receipts and payments to 9 November 2012 (8 pages) |
30 November 2012 | Liquidators statement of receipts and payments to 9 November 2012 (8 pages) |
30 November 2012 | Liquidators statement of receipts and payments to 9 November 2012 (8 pages) |
30 November 2012 | Liquidators' statement of receipts and payments to 9 November 2012 (8 pages) |
16 November 2011 | Registered office address changed from 49a Westfield Road Leeds West Yorkshire LS3 1DF on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from 49a Westfield Road Leeds West Yorkshire LS3 1DF on 16 November 2011 (2 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Statement of affairs with form 4.19 (6 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Appointment of a voluntary liquidator (1 page) |
15 November 2011 | Appointment of a voluntary liquidator (1 page) |
15 November 2011 | Statement of affairs with form 4.19 (6 pages) |
23 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Stephen Wiseman on 13 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Stephen Wiseman on 13 May 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Return made up to 13/05/07; no change of members (6 pages) |
21 June 2007 | Return made up to 13/05/07; no change of members (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
24 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Return made up to 13/05/05; full list of members (6 pages) |
13 December 2005 | Return made up to 13/05/05; full list of members (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 May 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
6 May 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
22 June 2004 | Return made up to 13/05/04; full list of members
|
22 June 2004 | Return made up to 13/05/04; full list of members
|
1 July 2003 | Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 July 2003 | New secretary appointed (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New secretary appointed (1 page) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (1 page) |
13 May 2003 | Incorporation (16 pages) |
13 May 2003 | Incorporation (16 pages) |