Pudsey
West Yorkshire
LS28 7SQ
Director Name | Susan Jayne Moore |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tofts Road Pudsey West Yorkshire LS28 7SQ |
Secretary Name | Anthony Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tofts Road Pudsey West Yorkshire LS28 7SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Carringtons, 14 Mill Street Bradford West Yorkshire BD1 4AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
500 at £1 | Anthony Moore 50.00% Ordinary |
---|---|
500 at £1 | Susan Jane Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,256 |
Cash | £1,216 |
Current Liabilities | £181,244 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 March 2008 | Delivered on: 26 March 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (1 page) |
4 October 2017 | Application to strike the company off the register (1 page) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
1 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Susan Jayne Moore on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Anthony Moore on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Anthony Moore on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Susan Jayne Moore on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Anthony Moore on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Susan Jayne Moore on 1 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 April 2009 | Return made up to 22/12/08; full list of members (3 pages) |
14 April 2009 | Return made up to 22/12/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
23 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 February 2006 | Return made up to 22/12/05; full list of members (7 pages) |
10 February 2006 | Return made up to 22/12/05; full list of members (7 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 December 2004 | Incorporation (16 pages) |
22 December 2004 | Incorporation (16 pages) |