Todmorden
Lancashire
OL14 8EH
Director Name | Mr Frederick William Caldwell |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cross Lee Road Todmorden Lancashire OL14 8EH |
Director Name | Mr Darren Lee Horner |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Uplands Drive Fence Burnley Lancashire BB12 9EQ |
Secretary Name | Mrs Christine Caldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cross Lee Road Todmorden Lancashire OL14 8EH |
Director Name | Mr Celestino Antonio Perone |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 January 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Braintree Road Great Bardfield Essex CM7 4RN |
Registered Address | Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
750 at £0.00008 | Darren Lee Horner 50.00% Ordinary |
---|---|
375 at £0.00008 | Christine Caldwell 25.00% Ordinary |
375 at £0.00008 | Frederick William Caldwell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,884 |
Cash | £18,526 |
Current Liabilities | £928,013 |
Latest Accounts | 31 August 2011 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2014 | Final Gazette dissolved following liquidation (1 page) |
16 January 2014 | Final Gazette dissolved following liquidation (1 page) |
16 October 2013 | Notice of move from Administration to Dissolution (12 pages) |
16 October 2013 | Notice of move from Administration to Dissolution on 1 October 2013 (12 pages) |
3 May 2013 | Administrator's progress report to 3 April 2013 (11 pages) |
3 May 2013 | Administrator's progress report to 3 April 2013 (11 pages) |
3 May 2013 | Administrator's progress report to 3 April 2013 (11 pages) |
24 December 2012 | Notice of deemed approval of proposals (1 page) |
24 December 2012 | Notice of deemed approval of proposals (1 page) |
1 November 2012 | Statement of affairs with form 2.14B (8 pages) |
1 November 2012 | Statement of affairs with form 2.14B (8 pages) |
11 October 2012 | Registered office address changed from Unit 1 Elder Court Shadsworth Business Park Blackburn Lancashire BB1 2EQ United Kingdom on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from Unit 1 Elder Court Shadsworth Business Park Blackburn Lancashire BB1 2EQ United Kingdom on 11 October 2012 (2 pages) |
9 October 2012 | Appointment of an administrator (1 page) |
9 October 2012 | Appointment of an administrator (1 page) |
24 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Secretary's details changed for Mrs Christine Caldwell on 21 July 2011 (2 pages) |
24 July 2012 | Director's details changed for Mr Frederick William Caldwell on 21 July 2011 (2 pages) |
24 July 2012 | Director's details changed for Mrs Christine Caldwell on 21 July 2011 (2 pages) |
24 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Secretary's details changed for Mrs Christine Caldwell on 21 July 2011 (2 pages) |
24 July 2012 | Director's details changed for Mr Frederick William Caldwell on 21 July 2011 (2 pages) |
24 July 2012 | Director's details changed for Mrs Christine Caldwell on 21 July 2011 (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 February 2012 | Registered office address changed from Unit 1 Elder Court Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS England on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from Unit 1 Elder Court Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS England on 10 February 2012 (1 page) |
2 August 2011 | Registered office address changed from 32 Cross Lee Road Todmorden Lancashire OL14 8EH on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 32 Cross Lee Road Todmorden Lancashire OL14 8EH on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 32 Cross Lee Road Todmorden Lancashire OL14 8EH on 2 August 2011 (1 page) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 April 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (11 pages) |
19 April 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (11 pages) |
5 March 2010 | Capitals not rolled up (2 pages) |
5 March 2010 | Capitals not rolled up (2 pages) |
2 March 2010 | Director's details changed for Darren Lee Horner on 13 January 2010 (2 pages) |
2 March 2010 | Termination of appointment of Celestino Perone as a director (1 page) |
2 March 2010 | Director's details changed for Mrs Christine Caldwell on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Frederick William Caldwell on 1 November 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Christine Caldwell on 1 November 2009 (1 page) |
2 March 2010 | Director's details changed for Mrs Christine Caldwell on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Frederick William Caldwell on 1 November 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Christine Caldwell on 1 November 2009 (1 page) |
2 March 2010 | Director's details changed for Darren Lee Horner on 13 January 2010 (2 pages) |
2 March 2010 | Termination of appointment of Celestino Perone as a director (1 page) |
2 March 2010 | Director's details changed for Mrs Christine Caldwell on 1 November 2009 (2 pages) |
2 March 2010 | Director's details changed for Frederick William Caldwell on 1 November 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Christine Caldwell on 1 November 2009 (1 page) |
22 December 2009 | Accounts for a small company made up to 31 August 2009 (6 pages) |
22 December 2009 | Accounts for a small company made up to 31 August 2009 (6 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (18 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (18 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
28 November 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
28 November 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 34 cross lee road todmorden lancashire OL14 8EH (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 34 cross lee road todmorden lancashire OL14 8EH (1 page) |
26 July 2007 | Return made up to 10/07/07; no change of members
|
26 July 2007 | Return made up to 10/07/07; no change of members (8 pages) |
22 May 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
22 May 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
29 August 2006 | Return made up to 10/07/06; full list of members
|
29 August 2006 | Return made up to 10/07/06; full list of members (9 pages) |
31 May 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
18 March 2006 | Particulars of mortgage/charge (6 pages) |
18 March 2006 | Particulars of mortgage/charge (6 pages) |
25 October 2005 | Ad 11/10/05--------- £ si [email protected]=37 £ ic 150/187 (2 pages) |
25 October 2005 | S-div 21/09/05 (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Ad 11/10/05--------- £ si [email protected]=37 £ ic 150/187 (2 pages) |
25 October 2005 | S-div 21/09/05 (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
15 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 August 2004 | Return made up to 10/07/04; full list of members
|
5 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
6 July 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
6 July 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Incorporation (16 pages) |
10 July 2003 | Incorporation (16 pages) |