Calverley
Pudsey Leeds
West Yorkshire
LS28 5SY
Secretary Name | Mr Timothy Kenneth Whatmough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Clover Court Calverley Pudsey Leeds West Yorkshire LS28 5SY |
Director Name | Taimoor Khan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 106 Ryan Street Bradford West Yorkshire BD5 7AS |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Joseph Keith Stockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Manor Street Eccleshill Bradford West Yorkshire BD2 3BU |
Registered Address | Unit 4 Grange Industrial Park Farnham Road Bradford West Yorkshire BD7 3JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Taimoor Khan 50.00% Ordinary |
---|---|
1 at £1 | Timothy Kenneth Whatmough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,948 |
Current Liabilities | £157,489 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Registered office address changed from Unit 2 Handel Street Listerhills Bradford West Yorkshire BD7 1JB England on 19 November 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Registered office address changed from C/O Clegg Papers Limited Unit 2 Handel Street (Off Preston Street) Bradford West Yorkshire BD7 1JB United Kingdom on 12 August 2011 (1 page) |
4 August 2011 | Company name changed clegg papers LIMITED\certificate issued on 04/08/11
|
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Director's details changed for Timothy Kenneth Whatmough on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Registered office address changed from Unit 2 Fieldhead Bus Centre Handel Street Bradford BD7 1JB on 15 February 2010 (1 page) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Appointment terminated director taimoor khan (1 page) |
15 April 2009 | Return made up to 27/01/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Return made up to 27/01/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members
|
7 February 2007 | Registered office changed on 07/02/07 from: unit K5 meltham mills industrial estate meltham holmfirth west yorkshire HD9 5DS (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
27 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
20 April 2004 | Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
27 January 2004 | Incorporation (13 pages) |