17 Mountain, Queensbury
Bradford
BD13 1JE
Director Name | Mr Nigel Craven |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1073 Bradford Road Birstall Batley WF17 9HX |
Secretary Name | Kathryn Caygill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Grange 17 Mountain, Queensbury Bradford BD13 1JE |
Director Name | Andrew Foster |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 2009) |
Role | Vehicle Hire |
Correspondence Address | 4 Landseer Avenue Tingley Wakefield West Yorkshire WF3 1UE |
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 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2012 | Final Gazette dissolved following liquidation (1 page) |
3 November 2012 | Final Gazette dissolved following liquidation (1 page) |
3 August 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 31 July 2012 (8 pages) |
3 August 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 31 July 2012 (8 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 31 July 2012 (8 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 22 July 2011 (8 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (8 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (8 pages) |
23 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
23 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
21 July 2010 | Administrator's progress report to 16 June 2010 (13 pages) |
21 July 2010 | Administrator's progress report to 16 June 2010 (13 pages) |
13 July 2010 | Result of meeting of creditors (36 pages) |
13 July 2010 | Result of meeting of creditors (36 pages) |
12 March 2010 | Result of meeting of creditors (36 pages) |
12 March 2010 | Result of meeting of creditors (36 pages) |
11 February 2010 | Statement of administrator's proposal (36 pages) |
11 February 2010 | Statement of administrator's proposal (36 pages) |
10 February 2010 | Statement of affairs with form 2.14B (12 pages) |
10 February 2010 | Statement of affairs with form 2.14B (12 pages) |
9 January 2010 | Registered office address changed from Boothroyds Way Green Lane Industrial Estate Featherstone West Yorkshire WF7 6RA on 9 January 2010 (2 pages) |
9 January 2010 | Registered office address changed from Boothroyds Way Green Lane Industrial Estate Featherstone West Yorkshire WF7 6RA on 9 January 2010 (2 pages) |
9 January 2010 | Registered office address changed from Boothroyds Way Green Lane Industrial Estate Featherstone West Yorkshire WF7 6RA on 9 January 2010 (2 pages) |
5 January 2010 | Appointment of an administrator (1 page) |
5 January 2010 | Appointment of an administrator (1 page) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 October 2009 | Termination of appointment of Andrew Foster as a director (1 page) |
14 October 2009 | Termination of appointment of Andrew Foster as a director (1 page) |
19 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 126 gelderd close gelderd road leeds LS12 6DS (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 126 gelderd close gelderd road leeds LS12 6DS (1 page) |
13 August 2007 | New director appointed (4 pages) |
13 August 2007 | New director appointed (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 May 2005 | Return made up to 02/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 02/03/05; full list of members
|
18 November 2004 | Ad 12/11/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
18 November 2004 | Ad 12/11/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
7 September 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
7 September 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
5 August 2004 | Particulars of mortgage/charge (5 pages) |
5 August 2004 | Particulars of mortgage/charge (5 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: sherwood house armitage road industrial estate armitage road, brighouse west yorkshire HD6 1SN (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: sherwood house armitage road industrial estate armitage road, brighouse west yorkshire HD6 1SN (1 page) |
2 March 2004 | Incorporation (19 pages) |
2 March 2004 | Incorporation (19 pages) |