New Farnley
Leeds
Yorkshire
LS12 5TN
Secretary Name | Mr Michael John Longman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 22 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Barn 1 Davenport Mews Congleton Cheshire CW12 4ST |
Director Name | Mr Ron Craik |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Edelshain Grove Sandal Wakefield West Yorkshire WF2 6HG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 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 | 26 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Tong Hall Tong Bradford BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£89,537 |
Cash | £3,809 |
Current Liabilities | £112,718 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Compulsory strike-off action has been suspended (1 page) |
29 April 2010 | Compulsory strike-off action has been suspended (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Return made up to 26/11/08; full list of members (3 pages) |
24 September 2009 | Return made up to 26/11/08; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Appointment Terminated Director ron craik (1 page) |
16 July 2008 | Secretary's change of particulars / michael longman / 31/10/2007 (2 pages) |
16 July 2008 | Appointment terminated director ron craik (1 page) |
16 July 2008 | Return made up to 26/11/07; full list of members (3 pages) |
16 July 2008 | Secretary's Change of Particulars / michael longman / 31/10/2007 / Title was: , now: mr; HouseName/Number was: , now: old barn; Street was: 11 thoresway road, now: 1 davenport mews; Area was: , now: davenport; Post Town was: wilmslow, now: congleton; Post Code was: SK9 6LJ, now: CW12 4ST; Country was: , now: united kingdom (2 pages) |
16 July 2008 | Return made up to 26/11/07; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2008 | Return made up to 26/11/06; full list of members (3 pages) |
12 February 2008 | Return made up to 26/11/06; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2006 | Return made up to 26/11/05; full list of members (7 pages) |
23 January 2006 | Return made up to 26/11/05; full list of members (7 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
8 April 2005 | Accounts made up to 31 March 2005 (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
26 November 2004 | Incorporation (9 pages) |
26 November 2004 | Incorporation (9 pages) |