Littlebeck Lane Sneaton
Whitby
North Yorkshire
YO22 5HY
Director Name | David John Attridge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Dean Hall Littlebeck Lane Sneaton Whitby North Yorkshire YO22 5HY |
Secretary Name | Barbara Jeanne Attridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean Hall Littlebeck Lane Sneaton Whitby North Yorkshire YO22 5HY |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Wesley House 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 |
29.1k at £1 | Barbara Jeanne Attridge 49.96% Ordinary |
---|---|
29.1k at £1 | David John Attridge 49.96% Ordinary |
51 at £1 | Jessie Rosella Attridge 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£235,910 |
Cash | £22,220 |
Current Liabilities | £677,307 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2016 | Final Gazette dissolved following liquidation (1 page) |
14 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 30 March 2015 (10 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (10 pages) |
8 April 2014 | Registered office address changed from Dean Hall Littlebeck Lane Sneaton Whitby North Yorkshire YO22 5HY on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Dean Hall Littlebeck Lane Sneaton Whitby North Yorkshire YO22 5HY on 8 April 2014 (2 pages) |
4 April 2014 | Statement of affairs with form 4.19 (9 pages) |
4 April 2014 | Resolutions
|
4 April 2014 | Appointment of a voluntary liquidator (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Director's details changed for Barbara Jeanne Attridge on 15 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for David John Attridge on 15 March 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
22 October 2008 | Return made up to 15/03/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
23 February 2007 | Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page) |
22 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
21 March 2005 | Director resigned (1 page) |
15 March 2005 | Incorporation (17 pages) |