Wilsden
Bradford
West Yorkshire
BD15 0DJ
Secretary Name | Miss Melanie Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2009) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Astral Avenue Halifax West Yorkshire HX3 8NN |
Director Name | Mrs Elaine Brenda Atkin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 08 April 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cordage Court Lincoln Lincolnshire LN1 1EN |
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire Bd23 3a |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
30k at 0.00003 | Max Preston Blackwell 90.00% Ordinary |
---|---|
- | OTHER 10.00% - |
Year | 2014 |
---|---|
Net Worth | £29,282 |
Current Liabilities | £35,499 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 September 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (13 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (13 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 16 June 2013 (13 pages) |
13 July 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (12 pages) |
13 July 2012 | Liquidators statement of receipts and payments to 16 June 2012 (12 pages) |
13 July 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (12 pages) |
27 June 2011 | Registered office address changed from 12 Accent Business Park Barkerend Road Bradford West Yorkshire BD3 9BD United Kingdom on 27 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from 12 Accent Business Park Barkerend Road Bradford West Yorkshire BD3 9BD United Kingdom on 27 June 2011 (2 pages) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Statement of affairs with form 4.19 (6 pages) |
24 June 2011 | Resolutions
|
24 June 2011 | Resolutions
|
24 June 2011 | Statement of affairs with form 4.19 (6 pages) |
24 June 2011 | Appointment of a voluntary liquidator (1 page) |
10 December 2010 | Compulsory strike-off action has been suspended (1 page) |
10 December 2010 | Compulsory strike-off action has been suspended (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Registered office address changed from Unit 2 Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BS on 4 March 2010 (1 page) |
4 March 2010 | Annual return made up to 26 November 2009 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Registered office address changed from Unit 2 Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BS on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Mr Max Preston Blackwell on 30 November 2009 (2 pages) |
4 March 2010 | Registered office address changed from Unit 2 Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BS on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Mr Max Preston Blackwell on 30 November 2009 (2 pages) |
4 March 2010 | Annual return made up to 26 November 2009 with a full list of shareholders Statement of capital on 2010-03-04
|
15 February 2010 | Termination of appointment of P&a Secretaries Limited as a secretary (1 page) |
15 February 2010 | Termination of appointment of Melanie Stringer as a secretary (1 page) |
15 February 2010 | Termination of appointment of P&a Secretaries Limited as a secretary (1 page) |
15 February 2010 | Termination of appointment of Melanie Stringer as a secretary (1 page) |
12 November 2009 | Annual return made up to 26 November 2008 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 26 November 2008 with a full list of shareholders (4 pages) |
14 April 2009 | Appointment terminated director elaine atkin (1 page) |
14 April 2009 | Appointment Terminated Director elaine atkin (1 page) |
8 January 2009 | Director's Change of Particulars / max blackwell / 08/01/2009 / HouseName/Number was: , now: 5; Street was: shay gate farm, now: the mansion stonegate; Area was: wilsden, now: lady lane; Post Town was: bradford, now: bingley; Country was: , now: england (1 page) |
8 January 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 January 2009 | Director's change of particulars / max blackwell / 08/01/2009 (1 page) |
10 November 2008 | Director appointed mrs elaine brenda atkin (1 page) |
10 November 2008 | Director appointed mrs elaine brenda atkin (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 205 garnett street bradford w yorks BD3 9HA (1 page) |
2 October 2008 | Secretary appointed miss melanie stringer (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 205 garnett street bradford w yorks BD3 9HA (1 page) |
2 October 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
2 October 2008 | Accounts made up to 30 November 2007 (2 pages) |
2 October 2008 | Secretary appointed miss melanie stringer (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: pearson & associates, north barn broughton hall skipton n yorks BD23 3AE (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: pearson & associates, north barn broughton hall skipton n yorks BD23 3AE (1 page) |
22 March 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
22 March 2007 | Accounts made up to 30 November 2006 (2 pages) |
18 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
18 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
22 February 2006 | Accounts made up to 30 November 2005 (1 page) |
6 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
26 November 2004 | Incorporation (17 pages) |
26 November 2004 | Incorporation (17 pages) |