Guiseley
Leeds
LS20 9AT
Director Name | Dorothy Dimberline |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 193 Edmund Road Sheffield South Yorkshire S2 4EG |
Director Name | Mr Martyn David Saunders |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | TV Camera Operator |
Country of Residence | England |
Correspondence Address | The Washington Hotel 79 Fitzwilliam Street Sheffield South Yorkshire S1 4JP |
Secretary Name | Dorothy Dimberline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Washington Hotel 79 Fitzwilliam Street Sheffield South Yorkshire S1 4JP |
Director Name | Mr Darren Charles Williamson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2014) |
Role | Project Officer |
Country of Residence | England |
Correspondence Address | The Washington Hotel 79 Fitzwilliam Street Sheffield South Yorkshire S1 4JP |
Website | washingtonsheffield.com |
---|---|
Telephone | 028 25996778 |
Telephone region | Northern Ireland |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,334 |
Cash | £27,364 |
Current Liabilities | £18,515 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
25 March 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (17 pages) |
12 April 2016 | Resolutions
|
12 January 2016 | Registered office address changed from The Washington Hotel 79 Fitzwilliam Street Sheffield South Yorkshire S1 4JP to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 12 January 2016 (2 pages) |
7 January 2016 | Appointment of a voluntary liquidator (3 pages) |
7 January 2016 | Statement of affairs with form 4.19 (6 pages) |
20 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 August 2014 | Termination of appointment of Dorothy Dimberline as a secretary on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Darren Charles Williamson as a director on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Dorothy Dimberline as a secretary on 31 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Martyn David Saunders as a director on 31 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 May 2010 | Director's details changed for Mr Peter John Robinson on 19 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Martyn David Saunders on 19 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Darren Charles Williamson on 19 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Dorothy Dimberline on 19 May 2010 (1 page) |
14 May 2010 | Director's details changed for Peter John Robinson on 29 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Martyn David Saunders on 29 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Darren Charles Williamson on 29 April 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
29 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
27 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: the washington hotel 79 fitzwilliam street sheffield south yorkshire S1 4JP (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 193 edmund road sheffield S2 4EG (1 page) |
16 January 2006 | Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page) |
17 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
16 March 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
5 August 2004 | Resolutions
|
29 April 2004 | Incorporation (13 pages) |