Horsforth
Leeds
LS18 4QB
Secretary Name | Sally Anne Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
Director Name | Sally Anne Carter |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 04 September 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
55 at £1 | Mr J.s. Carter 55.00% Ordinary |
---|---|
45 at £1 | S.a. Carter 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,092 |
Cash | £1,553 |
Current Liabilities | £38,849 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 November 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (22 pages) |
---|---|
23 March 2016 | Registered office address changed from Hole Hill Farm Edge Lane Bolton BL6 6PR to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 23 March 2016 (2 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Statement of affairs with form 4.19 (6 pages) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 November 2014 | Director's details changed for Jeffrey Steven Carter on 16 October 2013 (2 pages) |
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 February 2014 | Registered office address changed from the Mill Marsh Fold Lane Bolton BL1 4HG on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from the Mill Marsh Fold Lane Bolton BL1 4HG on 6 February 2014 (1 page) |
22 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 October 2012 | Director's details changed for Sally Anne Carter on 7 January 2011 (2 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Secretary's details changed for Sally Anne Carter on 7 January 2011 (1 page) |
25 October 2012 | Director's details changed for Sally Anne Carter on 7 January 2011 (2 pages) |
25 October 2012 | Director's details changed for Jeffrey Steven Carter on 7 January 2011 (2 pages) |
25 October 2012 | Director's details changed for Jeffrey Steven Carter on 7 January 2011 (2 pages) |
25 October 2012 | Secretary's details changed for Sally Anne Carter on 7 January 2011 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
10 January 2011 | Registered office address changed from , the Bungalow, Edge Hill Road, Bolton, Lancashire, BL3 3TF on 10 January 2011 (1 page) |
12 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 October 2009 | Director's details changed for Jeffrey Steven Carter on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Jeffrey Steven Carter on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Sally Anne Carter on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Sally Anne Carter on 1 October 2009 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 January 2009 | Director and secretary's change of particulars / sally booth / 31/12/2008 (2 pages) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 January 2007 | Return made up to 15/10/06; full list of members (6 pages) |
23 October 2006 | Return made up to 15/10/05; full list of members (6 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
22 December 2004 | Return made up to 15/10/04; full list of members (6 pages) |
17 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Incorporation (17 pages) |