Horsforth
Leeds
LS18 5WN
Secretary Name | Mr Kevin Michael Bleazard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heatherlands Cowpasture Road Ilkley West Yorkshire LS29 8RQ |
Director Name | Mr Shambu Dan Bagga |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 October 2011) |
Role | Sign Manufacturer |
Country of Residence | England |
Correspondence Address | 22 Granville Road Bradford West Yorkshire BD9 4HF |
Director Name | Mr Kevin Michael Bleazard |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 October 2011) |
Role | Sign Manufacturer |
Country of Residence | England |
Correspondence Address | Heatherlands Cowpasture Road Ilkley West Yorkshire LS29 8RQ |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
34 at 1 | Naresh Bagga 34.00% Ordinary |
---|---|
33 at 1 | Kevin Michael Bleazard 33.00% Ordinary |
33 at 1 | Shambu Dan Bagga 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,111 |
Cash | £10,824 |
Current Liabilities | £63,824 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
12 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 11 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
3 August 2010 | Appointment of a voluntary liquidator (1 page) |
3 August 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
3 August 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
3 August 2010 | Appointment of a voluntary liquidator (1 page) |
3 August 2010 | Liquidators statement of receipts and payments to 11 June 2010 (5 pages) |
17 June 2009 | Statement of affairs with form 4.19 (7 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Statement of affairs with form 4.19 (7 pages) |
17 June 2009 | Resolutions
|
7 June 2009 | Registered office changed on 07/06/2009 from wesley house chapel lane huddersfield road birstall batley west yorkshire WF17 9EJ (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from wesley house chapel lane huddersfield road birstall batley west yorkshire WF17 9EJ (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 59 springfield bagley lane farsley west yorkshire LS28 5LY (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 59 springfield bagley lane farsley west yorkshire LS28 5LY (1 page) |
13 March 2009 | Return made up to 04/02/08; full list of members (4 pages) |
13 March 2009 | Return made up to 04/02/08; full list of members (4 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from cube house, downham street bradford west yorkshire BD3 9QY (1 page) |
17 April 2008 | Director's change of particulars / naresh bagga / 14/04/2008 (1 page) |
17 April 2008 | Director's Change of Particulars / naresh bagga / 14/04/2008 / Forename was: naresh, now: lewis; Middle Name/s was: , now: naresh; Street was: 2 st gabriels court, now: st. Gabriels court; Area was: , now: horsforth; Region was: , now: west yorkshire (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from cube house, downham street bradford west yorkshire BD3 9QY (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 April 2007 | Return made up to 04/02/07; full list of members (7 pages) |
10 April 2007 | Return made up to 04/02/07; full list of members
|
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 August 2006 | Accounts made up to 31 December 2005 (6 pages) |
9 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
6 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
6 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
28 November 2005 | Company name changed cube development LIMITED\certificate issued on 28/11/05 (2 pages) |
28 November 2005 | Company name changed cube development LIMITED\certificate issued on 28/11/05 (2 pages) |
4 February 2005 | Incorporation (13 pages) |
4 February 2005 | Incorporation (13 pages) |