Guiseley
Leeds
LS20 9AT
Director Name | Mr Christopher Partington Haley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 October 2009) |
Role | Horticultural Designer |
Country of Residence | England |
Correspondence Address | 9 Lightburne Avenue Bolton Lancashire BL1 4PL |
Director Name | Mr Ivor Paul Haley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 days after company formation) |
Appointment Duration | 13 years (resigned 31 July 2017) |
Role | Christmas Tree Grower |
Country of Residence | United Kingdom |
Correspondence Address | 275 Chapeltown Road Turton Bolton Lancashire BL7 0HQ |
Director Name | Mrs Lisa Ann Wolfenden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2007) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Flass Farm Lanes Hawbridge Colne Lancashire BB8 7EZ |
Secretary Name | Mrs Lisa Ann Wolfenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2009) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Flass Farm Lanes Hawbridge Colne Lancashire BB8 7EZ |
Director Name | Mr Geoffrey John Wolfenden |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flass Farm Laneshawbridge Colne Lancs BB8 7EL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | naturelight-greenhouses.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01282 863040 |
Telephone region | Burnley |
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 |
94 at £1 | Geoffrey Wolfenden 94.00% Ordinary |
---|---|
6 at £1 | Ivor Paul Haley 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£332,164 |
Cash | £3,740 |
Current Liabilities | £341,129 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
2 May 2006 | Delivered on: 5 May 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 February 2005 | Delivered on: 1 March 2005 Satisfied on: 31 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 December 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
2 November 2019 | Resolutions
|
2 November 2019 | Statement of affairs (7 pages) |
2 November 2019 | Appointment of a voluntary liquidator (3 pages) |
24 October 2019 | Registered office address changed from Regency House 67 Albert Road Colne Lancashire BB8 0BP to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 24 October 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
28 February 2019 | Change of details for Mrs Lisa Ann Wolfenden as a person with significant control on 16 July 2018 (2 pages) |
28 February 2019 | Termination of appointment of Geoffrey John Wolfenden as a director on 16 July 2018 (1 page) |
28 February 2019 | Cessation of Geoffrey John Wolfenden as a person with significant control on 16 July 2018 (1 page) |
9 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
18 August 2017 | Notification of Lisa Ann Wolfenden as a person with significant control on 1 August 2017 (2 pages) |
18 August 2017 | Notification of Lisa Ann Wolfenden as a person with significant control on 1 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Geoffrey John Wolfenden as a person with significant control on 1 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Geoffrey John Wolfenden as a person with significant control on 1 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Ivor Paul Haley as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Ivor Paul Haley as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Mrs Lisa Ann Wolfenden as a director on 1 August 2017 (2 pages) |
10 August 2017 | Appointment of Mrs Lisa Ann Wolfenden as a director on 1 August 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 July 2010 | Director's details changed for Ivor Paul Haley on 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Ivor Paul Haley on 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 November 2009 | Termination of appointment of Christopher Haley as a director (2 pages) |
2 November 2009 | Termination of appointment of Christopher Haley as a director (2 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
2 April 2009 | Appointment terminated secretary lisa wolfenden (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 April 2009 | Appointment terminated secretary lisa wolfenden (1 page) |
19 March 2009 | Secretary's change of particulars / lisa wolfenden / 01/01/2009 (1 page) |
19 March 2009 | Secretary's change of particulars / lisa wolfenden / 01/01/2009 (1 page) |
28 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 June 2008 | Director's change of particulars / christopher haley / 16/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / christopher haley / 16/06/2008 (1 page) |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
6 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
22 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: jasmine cottage plainville lane wigginton york north yorkshire YO32 2RG (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: jasmine cottage plainville lane wigginton york north yorkshire YO32 2RG (1 page) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
25 August 2004 | Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2004 | Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: regency house, 67 albert rd colne lancashire BB8 0BP (1 page) |
25 August 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: regency house, 67 albert rd colne lancashire BB8 0BP (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
5 July 2004 | Incorporation (9 pages) |
5 July 2004 | Incorporation (9 pages) |