Cleckheaton
West Yorkshire
BD19 3QB
Director Name | Mr Michael Edward Belcher |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Secretary Name | Mr Gerrard Antoni Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
50 at £1 | Gerrard Antoni Ball 50.00% Ordinary |
---|---|
50 at £1 | Michael Edward Belcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,118 |
Cash | £150 |
Current Liabilities | £336,529 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (12 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (12 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 24 January 2014 (12 pages) |
20 March 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (10 pages) |
20 March 2013 | Liquidators statement of receipts and payments to 24 January 2013 (10 pages) |
20 March 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (10 pages) |
25 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 January 2012 | Administrator's progress report to 17 January 2012 (16 pages) |
25 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 January 2012 | Administrator's progress report to 17 January 2012 (16 pages) |
30 August 2011 | Administrator's progress report to 27 July 2011 (15 pages) |
30 August 2011 | Administrator's progress report to 27 July 2011 (15 pages) |
20 April 2011 | Result of meeting of creditors (35 pages) |
20 April 2011 | Result of meeting of creditors (35 pages) |
28 March 2011 | Statement of administrator's proposal (34 pages) |
28 March 2011 | Statement of affairs with form 2.14B (14 pages) |
28 March 2011 | Statement of affairs with form 2.14B (14 pages) |
28 March 2011 | Statement of administrator's proposal (34 pages) |
9 February 2011 | Registered office address changed from Central House Central Business Park Central Street Dewsbury West Yorkshire WF13 2NN on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from Central House Central Business Park Central Street Dewsbury West Yorkshire WF13 2NN on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from Central House Central Business Park Central Street Dewsbury West Yorkshire WF13 2NN on 9 February 2011 (2 pages) |
4 February 2011 | Appointment of an administrator (1 page) |
4 February 2011 | Appointment of an administrator (1 page) |
7 January 2011 | Secretary's details changed for Gerrard Antoni Ball on 6 January 2011 (1 page) |
7 January 2011 | Secretary's details changed for Gerrard Antoni Ball on 6 January 2011 (1 page) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Director's details changed for Michael Edward Belcher on 6 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Michael Edward Belcher on 6 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Register inspection address has been changed (1 page) |
7 January 2011 | Register(s) moved to registered inspection location (1 page) |
7 January 2011 | Register inspection address has been changed (1 page) |
7 January 2011 | Director's details changed for Gerrard Antoni Ball on 6 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Secretary's details changed for Gerrard Antoni Ball on 6 January 2011 (1 page) |
7 January 2011 | Director's details changed for Gerrard Antoni Ball on 6 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Michael Edward Belcher on 6 January 2011 (2 pages) |
7 January 2011 | Register(s) moved to registered inspection location (1 page) |
7 January 2011 | Director's details changed for Gerrard Antoni Ball on 6 January 2011 (2 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 January 2010 | Director's details changed for Gerrard Antoni Ball on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Michael Edward Belcher on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Michael Edward Belcher on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Gerrard Antoni Ball on 27 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from manor house manor street dewsbury west yorkshire WF12 8ED (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from manor house manor street dewsbury west yorkshire WF12 8ED (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: unit 4 providence works rouse mill lane batley west yorkshire WF17 5QB (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: unit 4 providence works rouse mill lane batley west yorkshire WF17 5QB (1 page) |
24 January 2005 | Return made up to 06/01/05; full list of members
|
24 January 2005 | Return made up to 06/01/05; full list of members
|
4 February 2004 | Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2004 | Ad 19/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |