Baildon
Bradford
West Yorkshire
BD17 7NR
Secretary Name | Nicholas Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(4 days after company formation) |
Appointment Duration | 6 months (resigned 07 January 2004) |
Role | Co Director |
Correspondence Address | 9 Curlew Cottage The Old Orchard Poole In Wharfedale Leeds West Yorkshire LS21 1RY |
Secretary Name | Simon Hart Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(4 days after company formation) |
Appointment Duration | 6 months (resigned 08 January 2004) |
Role | Managing Director |
Correspondence Address | West Garth Bertram Drive Baildon Bradford West Yorkshire BD17 7NR |
Secretary Name | Penelope Sarah Hart Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2011) |
Role | General Manager |
Correspondence Address | Maryan Cottage 14 Chapel Lane Hebden Skipton North Yorkshire BD23 5DT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
50 at £1 | Ruth Hart-woods 50.00% Ordinary |
---|---|
50 at £1 | Simon Hart-woods 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,069 |
Cash | £40 |
Current Liabilities | £159,242 |
Latest Accounts | 31 March 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
22 July 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 August 2013 | Appointment of a voluntary liquidator (1 page) |
5 August 2013 | Statement of affairs with form 4.19 (10 pages) |
5 August 2013 | Resolutions
|
31 July 2013 | Notice of completion of voluntary arrangement (10 pages) |
18 July 2013 | Registered office address changed from West Garth, Bertram Drive Baildon Bradford West Yorkshire BD17 7NR on 18 July 2013 (3 pages) |
9 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Change of name notice (2 pages) |
7 December 2012 | Company name changed durabella distribution LTD.\certificate issued on 07/12/12
|
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Termination of appointment of Penelope Hart Woods as a secretary (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2009 | Company name changed durabella property services LIMITED\certificate issued on 23/09/09 (2 pages) |
18 August 2009 | Secretary's change of particulars / penelope hart woods / 14/08/2009 (1 page) |
18 August 2009 | Return made up to 03/07/09; no change of members (4 pages) |
6 August 2009 | Director's change of particulars / simon hart woods / 24/07/2009 (1 page) |
6 August 2009 | Secretary's change of particulars / penelope hart woods / 24/07/2009 (1 page) |
31 July 2009 | Return made up to 03/07/08; no change of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
22 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 03/07/06; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 October 2005 | Return made up to 03/07/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
2 November 2004 | Company name changed durabella LIMITED\certificate issued on 02/11/04 (2 pages) |
4 October 2004 | Return made up to 03/07/04; full list of members
|
17 January 2004 | Secretary resigned;director resigned (1 page) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New secretary appointed (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
3 July 2003 | Incorporation (13 pages) |