Muddy Lane, Linton, Wetherby
Leeds
West Yorkshire
LS22 4HW
Secretary Name | Mr Nigel John Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Church Road Roberttown Liversedge West Yorkshire WF15 8BE |
Director Name | Mr Giles Anthony Overend |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Otley Road Harrogate North Yorkshire HG2 0DJ |
Registered Address | Listers Mill Heaton Road Bradford BD9 4SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Haddow Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Application to strike the company off the register (3 pages) |
29 October 2014 | Application to strike the company off the register (3 pages) |
16 September 2014 | Resolutions
|
16 September 2014 | Resolutions
|
16 September 2014 | Statement by directors (1 page) |
16 September 2014 | Solvency statement dated 27/06/14 (1 page) |
16 September 2014 | Solvency statement dated 27/06/14 (1 page) |
16 September 2014 | Statement of capital on 16 September 2014
|
16 September 2014 | Statement by directors (1 page) |
16 September 2014 | Statement of capital on 16 September 2014
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders (4 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders (4 pages) |
4 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
4 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
18 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
15 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
22 June 2010 | Termination of appointment of Giles Overend as a director (1 page) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Termination of appointment of Giles Overend as a director (1 page) |
9 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
9 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
1 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
20 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 June 2008 | Director's change of particulars / giles overend / 01/04/2008 (1 page) |
19 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / giles overend / 01/04/2008 (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 June 2007 | Return made up to 30/05/07; no change of members
|
21 June 2007 | Return made up to 30/05/07; no change of members
|
22 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
24 July 2006 | Return made up to 30/05/06; full list of members (7 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members
|
9 June 2005 | Return made up to 30/05/05; full list of members
|
16 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
24 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
22 July 2003 | Company name changed the picture warehouse uk LIMITED\certificate issued on 22/07/03 (3 pages) |
22 July 2003 | Company name changed the picture warehouse uk LIMITED\certificate issued on 22/07/03 (3 pages) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Resolutions
|
14 June 2003 | Resolutions
|
30 May 2003 | Incorporation (14 pages) |
30 May 2003 | Incorporation (14 pages) |