Holly Gardens
Gawthorpe Ossett
West Yorkshire
WF5 9TE
Director Name | Miss Brenda Stones |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2016(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 September 2019) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 11 Berryfield Garth Ossett WF5 9TE |
Director Name | Ian Nigel Dudley |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Berryfield Garth Holly Gardens Gawthorpe Ossett West Yorkshire WF5 9TE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | crosslanegarage.co.uk |
---|---|
Telephone | 01924 374447 |
Telephone region | Wakefield |
Registered Address | 18 Cross Lane Wakefield West Yorkshire WF2 8DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
1 at £1 | Ian Nigel Dudley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,134 |
Cash | £243 |
Current Liabilities | £22,900 |
Latest Accounts | 31 July 2017 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2016 | Termination of appointment of Ian Nigel Dudley as a director on 29 June 2016 (1 page) |
13 October 2016 | Appointment of Miss Brenda Stones as a director on 28 June 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
13 October 2016 | Termination of appointment of Ian Nigel Dudley as a director on 29 June 2016 (1 page) |
13 October 2016 | Appointment of Miss Brenda Stones as a director on 28 June 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Ian Nigel Dudley on 17 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Ian Nigel Dudley on 17 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 September 2008 | Return made up to 17/07/08; no change of members (6 pages) |
11 September 2008 | Return made up to 17/07/08; no change of members (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 August 2007 | Return made up to 17/07/07; no change of members (6 pages) |
16 August 2007 | Return made up to 17/07/07; no change of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (16 pages) |
17 July 2003 | Incorporation (16 pages) |