Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JR
Secretary Name | Mr Philip Anthony McPhail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 North Parade Burley In Wharfedale Ilkley West Yorkshire LS29 7JR |
Director Name | Mr Philip Anthony McPhail |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 North Parade Burley In Wharfedale Ilkley West Yorkshire LS29 7JR |
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 | 2014 |
---|---|
Net Worth | -£3,032 |
Cash | £3,206 |
Current Liabilities | £15,438 |
Latest Accounts | 31 July 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2011 | Final Gazette dissolved following liquidation (1 page) |
28 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2011 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 September 2011 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 December 2010 | Appointment of a voluntary liquidator (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Appointment of a voluntary liquidator (1 page) |
30 December 2010 | Statement of affairs with form 4.19 (6 pages) |
30 December 2010 | Statement of affairs with form 4.19 (6 pages) |
30 December 2010 | Resolutions
|
25 November 2010 | Registered office address changed from 6 North Parade Burley in Wharfedale Ilkley Yorkshire LS29 7JR on 25 November 2010 (2 pages) |
25 November 2010 | Registered office address changed from 6 North Parade Burley in Wharfedale Ilkley Yorkshire LS29 7JR on 25 November 2010 (2 pages) |
12 November 2010 | Company name changed sunrise cleaning company LIMITED\certificate issued on 12/11/10
|
12 November 2010 | Change of name notice (2 pages) |
12 November 2010 | Change of name notice (2 pages) |
12 November 2010 | Resolutions
|
9 November 2010 | Termination of appointment of Philip Mcphail as a secretary (1 page) |
9 November 2010 | Termination of appointment of Philip Mcphail as a secretary (1 page) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-09
|
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-09
|
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-09
|
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
31 March 2008 | Appointment Terminated Director philip mcphail (1 page) |
31 March 2008 | Appointment terminated director philip mcphail (1 page) |
12 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
7 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
13 September 2005 | Company name changed chic nails LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed chic nails LIMITED\certificate issued on 13/09/05 (2 pages) |
5 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
5 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
29 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 6 north parade barley in wharfedale ilkley LS29 7JR (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 6 north parade barley in wharfedale ilkley LS29 7JR (1 page) |
10 July 2003 | Incorporation (16 pages) |
10 July 2003 | Incorporation (16 pages) |