Burnley
Lancashire
BB10 2NN
Director Name | Mr Steven Greenwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Applegarth Barrowford Nelson Lancashire BB9 6RR |
Director Name | Mr John Christopher Hadfield |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Professional Trustee |
Country of Residence | England |
Correspondence Address | 18 Eastern Avenue Burnley Lancashire BB10 2NN |
Secretary Name | Mr John Christopher Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Eastern Avenue Burnley Lancashire BB10 2NN |
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | Mr John Charles Griffith Hulbert |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 September 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Greyfriars 21a Riddings Road Hale Altrincham Cheshire WA15 9DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Gaines Robson Insolvency Ltd Carwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
49 at £1 | John Christopher Hadfield 49.00% Ordinary A |
---|---|
25 at £1 | John Charles Griffith Hulbert 25.00% Ordinary B |
25 at £1 | Robert Alan Elliott 25.00% Ordinary B |
1 at £1 | Barbara Mary Hadfield 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £200,479 |
Cash | £28,340 |
Current Liabilities | £18,417 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 October 2018 | Registered office address changed from 18 Eastern Avenue Burnley Lancashire BB10 2NN to Gaines Robson Insolvency Ltd Carwood Park Selby Road Leeds LS15 4LG on 5 October 2018 (2 pages) |
1 October 2018 | Declaration of solvency (5 pages) |
1 October 2018 | Resolutions
|
1 October 2018 | Appointment of a voluntary liquidator (3 pages) |
13 September 2018 | Termination of appointment of John Charles Griffith Hulbert as a director on 12 September 2018 (1 page) |
12 September 2018 | Termination of appointment of Robert Alan Elliott as a director on 12 September 2018 (1 page) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 February 2018 | Cessation of John Christopher Hadfield as a person with significant control on 1 February 2018 (1 page) |
16 February 2018 | Notification of Barbara Mary Hadfield as a person with significant control on 1 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of John Christopher Hadfield as a director on 1 September 2017 (1 page) |
16 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
28 September 2017 | Termination of appointment of John Christopher Hadfield as a secretary on 1 September 2017 (1 page) |
28 September 2017 | Termination of appointment of John Christopher Hadfield as a secretary on 1 September 2017 (1 page) |
28 September 2017 | Termination of appointment of John Christopher Hadfield as a secretary on 1 September 2017 (1 page) |
28 September 2017 | Termination of appointment of John Christopher Hadfield as a secretary on 1 September 2017 (1 page) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
4 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Termination of appointment of Steven Greenwood as a director (1 page) |
8 February 2012 | Termination of appointment of Steven Greenwood as a director (1 page) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (9 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Director's details changed for Barbara Mary Hadfield on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Barbara Mary Hadfield on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Steven Greenwood on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Steven Greenwood on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Steven Greenwood on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Barbara Mary Hadfield on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (7 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
3 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
2 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 February 2005 | Return made up to 10/02/05; full list of members
|
17 February 2005 | Return made up to 10/02/05; full list of members
|
9 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
30 March 2004 | Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2004 | Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Memorandum and Articles of Association (12 pages) |
4 March 2004 | Memorandum and Articles of Association (12 pages) |
4 March 2004 | Resolutions
|
23 February 2004 | Incorporation (16 pages) |
23 February 2004 | Incorporation (16 pages) |