Wilsden
Bradford
West Yorkshire
BD15 0BP
Director Name | John Roderick Boocock |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Meat Wholesale |
Correspondence Address | 6 Branwell Drive Haworth Keighley West Yorkshire BD22 8HG |
Secretary Name | John Roderick Boocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Meat Wholesale |
Correspondence Address | 6 Branwell Drive Haworth Keighley West Yorkshire BD22 8HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01274 563782 |
---|---|
Telephone region | Bradford |
Registered Address | 13 Chapel Lane Bingley W Yorks BD16 2NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £196,769 |
Cash | £446,872 |
Current Liabilities | £273,609 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 November |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
27 August 2019 | Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page) |
16 November 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
23 August 2018 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
29 November 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 28 November 2016 (1 page) |
29 August 2017 | Previous accounting period extended from 29 November 2016 to 30 November 2016 (1 page) |
9 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 November 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (14 pages) |
6 November 2013 | Administrative restoration application (3 pages) |
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (14 pages) |
6 November 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (14 pages) |
6 November 2013 | Administrative restoration application (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 October 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
24 October 2012 | Termination of appointment of John Boocock as a secretary (1 page) |
24 October 2012 | Termination of appointment of John Boocock as a secretary (1 page) |
7 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2010 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Director's details changed for Peter Healey on 6 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Peter Healey on 6 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Peter Healey on 6 October 2009 (2 pages) |
8 October 2009 | Register inspection address has been changed (1 page) |
15 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 August 2008 | Return made up to 27/10/07; full list of members (3 pages) |
5 August 2008 | Return made up to 27/10/07; full list of members (3 pages) |
31 May 2008 | Company name changed darren todd LIMITED\certificate issued on 03/06/08 (2 pages) |
31 May 2008 | Company name changed darren todd LIMITED\certificate issued on 03/06/08 (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 January 2007 | Return made up to 27/10/06; full list of members
|
3 January 2007 | Return made up to 27/10/06; full list of members
|
29 March 2006 | Registered office changed on 29/03/06 from: 6 branwell drive, haworth, keighley, west yorkshire, BD22 8HG (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 6 branwell drive, haworth, keighley, west yorkshire, BD22 8HG (1 page) |
20 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
29 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
16 August 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
16 August 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Incorporation (17 pages) |
27 October 2003 | Incorporation (17 pages) |