Oakworth
Keighley
West Yorkshire
BD22 7QD
Secretary Name | Marian Patricia Whittam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 20 Mount View Oakworth Keighley West Yorkshire BD22 7QD |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
50 at 1 | Ms Marion Whittam 50.00% Ordinary |
---|---|
50 at 1 | Thomas Charles Neil Whittam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,699 |
Cash | £1,400 |
Current Liabilities | £62,415 |
Latest Accounts | 30 June 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2013 | Final Gazette dissolved following liquidation (1 page) |
14 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2012 | Liquidators' statement of receipts and payments to 12 December 2012 (21 pages) |
14 December 2012 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
14 December 2012 | Liquidators statement of receipts and payments to 12 December 2012 (21 pages) |
14 December 2012 | Liquidators' statement of receipts and payments to 12 December 2012 (21 pages) |
14 December 2012 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (19 pages) |
28 August 2012 | Liquidators' statement of receipts and payments to 25 April 2012 (19 pages) |
28 August 2012 | Liquidators statement of receipts and payments to 25 April 2012 (19 pages) |
16 May 2011 | Statement of affairs with form 4.19 (5 pages) |
16 May 2011 | Statement of affairs with form 4.19 (5 pages) |
5 May 2011 | Appointment of a voluntary liquidator (1 page) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
5 May 2011 | Appointment of a voluntary liquidator (1 page) |
4 April 2011 | Termination of appointment of Marian Whittam as a secretary (1 page) |
4 April 2011 | Termination of appointment of Marian Whittam as a secretary (1 page) |
25 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
25 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
24 July 2010 | Director's details changed for Thomas Charles Neil Whittam on 17 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Thomas Charles Neil Whittam on 17 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-07-24
|
24 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-07-24
|
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
27 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
25 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 September 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
7 September 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
4 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
1 September 2003 | Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2003 | Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
20 August 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (15 pages) |
17 July 2003 | Incorporation (15 pages) |