Barwick In Elmet
Leeds
West Yorkshire
LS15 4LR
Secretary Name | Jane Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2005(1 year after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 June 2011) |
Role | Insolvency Management |
Correspondence Address | 24 Gascoigne Road Barwick In Elmet Leeds West Yorkshire LS15 4LR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1a Ash Lane Garforth Leeds West Yorkshire LS25 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2011 | Application to strike the company off the register (3 pages) |
2 March 2011 | Application to strike the company off the register (3 pages) |
15 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 1A ash lane business park ash lane garforth leeds west yorkshire LS25 2HG (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 1A ash lane business park ash lane garforth leeds west yorkshire LS25 2HG (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from northern insolvency management services 2ND floor 57 great george street leeds LS1 3AJ (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from northern insolvency management services 2ND floor 57 great george street leeds LS1 3AJ (1 page) |
11 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 October 2007 | Return made up to 25/08/07; no change of members (6 pages) |
10 October 2007 | Return made up to 25/08/07; no change of members (6 pages) |
14 November 2006 | Return made up to 25/08/06; full list of members (6 pages) |
14 November 2006 | Return made up to 25/08/06; full list of members (6 pages) |
22 May 2006 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
22 May 2006 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
10 May 2006 | Accounts made up to 31 August 2005 (1 page) |
25 January 2006 | Return made up to 25/08/05; full list of members (6 pages) |
25 January 2006 | Return made up to 25/08/05; full list of members (6 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2005 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
25 August 2004 | Incorporation (6 pages) |
25 August 2004 | Incorporation (6 pages) |