Horbury
West Yorkshire
WF4 6AG
Director Name | Mr Nicolas Brown |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 14 May 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stairfoot View Adel Leeds LS16 8JS |
Secretary Name | Mr Darren Michael Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 14 May 2014) |
Role | Arch Tech |
Country of Residence | United Kingdom |
Correspondence Address | 27 Grove Road Horbury West Yorkshire WF4 6AG |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Julie Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Westfield Road Horbury Wakefield West Yorkshire WF4 6ER |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Registered Address | 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Darren Bailey 50.00% Ordinary |
---|---|
50 at £1 | Nicolas Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,088 |
Cash | £3,780 |
Current Liabilities | £99,255 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2014 | Final Gazette dissolved following liquidation (1 page) |
14 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 February 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (10 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 6 February 2013 (10 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 6 February 2013 (10 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (10 pages) |
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Statement of affairs with form 4.19 (5 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Statement of affairs with form 4.19 (5 pages) |
30 January 2012 | Registered office address changed from Graphical House 2 Wharf Street the Calls Leeds West Yorkshire LS2 7EQ on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from Graphical House 2 Wharf Street the Calls Leeds West Yorkshire LS2 7EQ on 30 January 2012 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
4 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from graphical house 2 wharf street the calls leeds west yorkshire L52 7EQ (1 page) |
7 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from graphical house 2 wharf street the calls leeds west yorkshire L52 7EQ (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 September 2007 | Return made up to 30/07/07; no change of members
|
3 September 2007 | Return made up to 30/07/07; no change of members
|
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members
|
12 August 2005 | Return made up to 30/07/05; full list of members
|
16 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: charnock court 6 south parade wakefield west yorkshire WF1 1LR (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: charnock court 6 south parade wakefield west yorkshire WF1 1LR (1 page) |
31 August 2004 | Return made up to 30/07/04; full list of members
|
31 August 2004 | Return made up to 30/07/04; full list of members
|
11 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
11 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
28 January 2004 | New secretary appointed (1 page) |
28 January 2004 | New secretary appointed (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (1 page) |
16 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 119 westfield road horbury wakefield west yorkshire WF4 6ER (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 119 westfield road horbury wakefield west yorkshire WF4 6ER (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
30 July 2003 | Incorporation (18 pages) |
30 July 2003 | Incorporation (18 pages) |