Calverley
Pudsey
West Yorkshire
LS28 5FD
Director Name | Mr Gary Quentin Walker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(5 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 May 2014) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 4 Newlay Wood Close Leeds West Yorkshire LS18 4SL |
Secretary Name | Mr Gary Quentin Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(5 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 May 2014) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 4 Newlay Wood Close Leeds West Yorkshire LS18 4SL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(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 | 16 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
1 at £1 | Darren Peter Bullough 50.00% Ordinary |
---|---|
1 at £1 | Gary Quentin Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,816 |
Cash | £12,347 |
Current Liabilities | £77,956 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2014 | Final Gazette dissolved following liquidation (1 page) |
3 February 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 February 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 1 October 2013 (14 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 1 October 2013 (14 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 1 October 2013 (14 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 1 October 2013 (14 pages) |
10 October 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2012 | Statement of affairs with form 4.19 (5 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Appointment of a voluntary liquidator (1 page) |
10 October 2012 | Resolutions
|
10 October 2012 | Statement of affairs with form 4.19 (5 pages) |
3 October 2012 | Registered office address changed from Unit 5 Swinnow Court 621 Stanningley Road Bramley Leeds West Yorkshire LS13 4ER on 3 October 2012 (2 pages) |
3 October 2012 | Registered office address changed from Unit 5 Swinnow Court 621 Stanningley Road Bramley Leeds West Yorkshire LS13 4ER on 3 October 2012 (2 pages) |
3 October 2012 | Registered office address changed from Unit 5 Swinnow Court 621 Stanningley Road Bramley Leeds West Yorkshire LS13 4ER on 3 October 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 June 2010 | Director's details changed for Darren Peter Bullough on 16 March 2010 (2 pages) |
1 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Darren Peter Bullough on 16 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Gary Quentin Walker on 16 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Gary Quentin Walker on 16 March 2010 (2 pages) |
1 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 4 newlay wood close horsforth leeds LS18 4SL (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 4 newlay wood close horsforth leeds LS18 4SL (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
9 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
5 September 2006 | Accounts made up to 31 October 2005 (5 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
11 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
25 April 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
14 April 2005 | New director appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
16 March 2005 | Incorporation (9 pages) |
16 March 2005 | Incorporation (9 pages) |