East Keswick
Leeds
LS17 9BX
Secretary Name | Linda Jane Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Keswick Grange East Keswick Leeds West Yorkshire LS17 9BX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.creditgate.com |
---|---|
Email address | [email protected] |
Telephone | 01937 908908 |
Telephone region | Wetherby |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Philip Andrew Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,978 |
Cash | £3,289 |
Current Liabilities | £53,834 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 May 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (12 pages) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 30 April 2014 (12 pages) |
22 March 2013 | Registered office address changed from New Chartford House Centurion Way Clerkheaton West Yorkshire BD19 3QB on 22 March 2013 (2 pages) |
20 March 2013 | Appointment of a voluntary liquidator (1 page) |
20 March 2013 | Statement of affairs with form 4.19 (6 pages) |
18 March 2013 | Registered office address changed from Genesys House Sandbeck Way Wetherby West Yorkshire LS22 7DN on 18 March 2013 (2 pages) |
12 March 2013 | Resolutions
|
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
23 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Secretary's details changed for Linda Jane Smith on 26 February 2010 (2 pages) |
8 December 2010 | Director's details changed for Philip Andrew Smith on 26 February 2010 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Philip Andrew Smith on 6 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Philip Andrew Smith on 6 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 November 2007 | Return made up to 06/10/07; no change of members (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 July 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
30 December 2004 | Particulars of mortgage/charge (7 pages) |
19 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 2ND floor, 2 laurel close, leeds, west yorkshire, LS17 9HS (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Incorporation (13 pages) |