Halifax Road
Keighley
West Yorkshire
BD21 5HL
Secretary Name | Mr Nigel Karl Brett |
---|---|
Status | Closed |
Appointed | 15 October 2009(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 June 2014) |
Role | Company Director |
Correspondence Address | 2 The Whins Halifax Road Keighley West Yorkshire BD21 5HL |
Director Name | Mr Stuart Anthony Hastings |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Dawslack Farm Saint Johns Road, Low Utley Keighley West Yorkshire BD20 6DL |
Director Name | John Meiehofer |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 4 Brow Street Keighley West Yorkshire BD21 4QJ |
Secretary Name | Mr Stuart Anthony Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Dawslack Farm Saint Johns Road, Low Utley Keighley West Yorkshire BD20 6DL |
Secretary Name | Nigel Karl Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 52 Kings Road Crossflatts Bingley West Yorks BD16 2HD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 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 | 19 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2009) |
Correspondence Address | North Barn Broughton Hall Skipton North Yorkshire BD23 3AE |
Registered Address | 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £1 | Nigel Karl Brett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £866 |
Cash | £2,308 |
Current Liabilities | £202,044 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2014 | Liquidators statement of receipts and payments to 21 March 2014 (18 pages) |
26 March 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (18 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 15 May 2013 (11 pages) |
12 June 2013 | Liquidators statement of receipts and payments to 15 May 2013 (11 pages) |
4 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 May 2012 | Registered office address changed from Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE on 21 May 2012 (1 page) |
21 May 2012 | Resolutions
|
21 May 2012 | Appointment of a voluntary liquidator (1 page) |
21 May 2012 | Statement of affairs with form 4.19 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
6 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 October 2009 | Appointment of Mr Nigel Karl Brett as a secretary (1 page) |
16 October 2009 | Termination of appointment of P&a Secretaries Limited as a secretary (1 page) |
7 August 2009 | Return made up to 19/05/09; full list of members (3 pages) |
6 August 2009 | Director's change of particulars / nigel brett / 02/04/2009 (1 page) |
9 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
25 June 2008 | Location of register of members (1 page) |
26 June 2007 | Return made up to 19/05/07; no change of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
7 July 2006 | Return made up to 19/05/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 March 2006 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Return made up to 19/05/05; full list of members
|
10 June 2004 | Ad 19/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
19 May 2004 | Incorporation (16 pages) |