Illingworth
Halifax
West Yorkshire
HX2 8HQ
Secretary Name | Mrs Geniene Woolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 September 2010) |
Role | Company Director |
Correspondence Address | 42 Myrtle Drive Illingworth Halifax West Yorkshire HX2 8HQ |
Secretary Name | Edwin Franckel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Crescent Adel Leeds West Yorkshire LS16 6AA |
Secretary Name | Mrs Gillian Rosemary Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge Bird Cage Lane, Savile Park Halifax West Yorkshire HX3 0JQ |
Secretary Name | Andrew Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2007) |
Role | Co Secretary |
Correspondence Address | 85 Clough Lane Mixenden Halifax West Yorkshire HX2 8SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | £11,119 |
Cash | £29,970 |
Current Liabilities | £26,714 |
Latest Accounts | 31 October 2007 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 21 April 2010 (5 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 21 April 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 21 October 2009 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 21 October 2009 (5 pages) |
9 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
31 October 2008 | Statement of affairs with form 4.19 (5 pages) |
31 October 2008 | Statement of affairs with form 4.19 (5 pages) |
31 October 2008 | Appointment of a voluntary liquidator (1 page) |
31 October 2008 | Appointment of a voluntary liquidator (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from west house kings cross road halifax west yorkshire HX1 1EB (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from west house kings cross road halifax west yorkshire HX1 1EB (1 page) |
7 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
18 September 2007 | Return made up to 14/07/07; full list of members (5 pages) |
18 September 2007 | Return made up to 14/07/07; full list of members (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
10 October 2006 | Return made up to 14/07/06; full list of members (2 pages) |
10 October 2006 | Return made up to 14/07/06; full list of members (2 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
8 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 4 the crescent, adel leeds west yorkshire LS16 6AA (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 4 the crescent, adel leeds west yorkshire LS16 6AA (1 page) |
3 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 14/07/04; full list of members
|
19 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
19 May 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
23 October 2003 | Company name changed cbw developments uk LIMITED\certificate issued on 23/10/03 (2 pages) |
23 October 2003 | Company name changed cbw developments uk LIMITED\certificate issued on 23/10/03 (2 pages) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New director appointed (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 July 2003 | Incorporation (16 pages) |
14 July 2003 | Incorporation (16 pages) |