Beaumaris
Isle Of Anglesey
LL58 8BY
Wales
Director Name | Paul Barry Fletcher Whittaker |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2003(same day as company formation) |
Role | Textile Machinery Vendor |
Correspondence Address | Thornton Hall Bradford West Yorkshire BD13 3AA |
Secretary Name | Mr Joseph William Arthur Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Coed Awelon 72 Maes Hyfrd Beaumaris Isle Of Anglesey LL58 8HN Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 | 2008 |
---|---|
Net Worth | -£19,299 |
Cash | £2,907 |
Current Liabilities | £61,516 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 13 June 2017 (overdue) |
---|
23 October 2012 | Secretary's details changed for Mr Joseph William Arthur William Arthur Cox on 1 October 2012 (2 pages) |
---|---|
23 October 2012 | Director's details changed (2 pages) |
23 October 2012 | Secretary's details changed for Mr Joseph William Arthur William Arthur Cox on 1 October 2012 (2 pages) |
23 October 2012 | Director's details changed (2 pages) |
23 October 2012 | Secretary's details changed for Mr Joseph William Arthur William Arthur Cox on 1 October 2012 (2 pages) |
9 December 2010 | Secretary's details changed for Mr Joseph William Arthur Cox on 6 December 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Mr Joseph William Arthur Cox on 6 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Joseph William Arthur Cox on 6 December 2010 (3 pages) |
9 December 2010 | Director's details changed for Mr Joseph William Arthur Cox on 6 December 2010 (3 pages) |
9 December 2010 | Director's details changed for Mr Joseph William Arthur Cox on 6 December 2010 (3 pages) |
9 December 2010 | Secretary's details changed for Mr Joseph William Arthur Cox on 6 December 2010 (2 pages) |
19 April 2010 | Appointment of a voluntary liquidator (1 page) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 April 2010 | Statement of affairs with form 4.19 (5 pages) |
19 April 2010 | Statement of affairs with form 4.19 (5 pages) |
19 April 2010 | Appointment of a voluntary liquidator (1 page) |
25 March 2010 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 25 March 2010 (2 pages) |
15 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 October 2007 | Return made up to 30/05/07; full list of members (5 pages) |
21 October 2007 | Return made up to 30/05/07; full list of members (5 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
13 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
5 January 2006 | Return made up to 30/05/05; full list of members (3 pages) |
5 January 2006 | Return made up to 30/05/05; full list of members (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
23 December 2003 | Company name changed greenhead hall LIMITED\certificate issued on 23/12/03 (2 pages) |
23 December 2003 | Company name changed greenhead hall LIMITED\certificate issued on 23/12/03 (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 June 2003 | New secretary appointed;new director appointed (1 page) |
2 June 2003 | New secretary appointed;new director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 June 2003 | New director appointed (1 page) |
30 May 2003 | Incorporation (16 pages) |
30 May 2003 | Incorporation (16 pages) |