Sowerby Bridge
West Yorkshire
HX6 3PU
Director Name | Mr Tobias Clarkson Robinson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2008) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 2 Bramble Way Heathfields Lathom Lancashire L40 5BT |
Secretary Name | Mr Tobias Clarkson Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bramble Way Heathfields Lathom Lancashire L40 5BT |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | C/O Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £13,434 |
Cash | £22,820 |
Current Liabilities | £294,270 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (5 pages) |
20 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 2011 | Liquidators statement of receipts and payments to 15 April 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 10 March 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 10 September 2010 (5 pages) |
4 October 2010 | Liquidators statement of receipts and payments to 10 September 2010 (5 pages) |
27 September 2010 | Appointment of a voluntary liquidator (1 page) |
27 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 September 2010 | Court order insolvency:replacement of liquidator (4 pages) |
27 September 2010 | Court order INSOLVENCY:replacement of liquidator (4 pages) |
27 September 2010 | Appointment of a voluntary liquidator (1 page) |
18 March 2010 | Liquidators' statement of receipts and payments to 10 March 2010 (5 pages) |
18 March 2010 | Liquidators statement of receipts and payments to 10 March 2010 (5 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 10 September 2009 (5 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 10 September 2009 (5 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Appointment of a voluntary liquidator (1 page) |
23 September 2009 | Resolutions
|
23 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 September 2008 | Statement of affairs with form 4.19 (7 pages) |
18 September 2008 | Statement of affairs with form 4.19 (7 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 15D calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 15D calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page) |
20 August 2008 | Appointment Terminate, Director And Secretary Toby Robinson Logged Form (1 page) |
20 August 2008 | Appointment terminate, director and secretary toby robinson logged form (1 page) |
31 March 2008 | Director's change of particulars / joanne crossley / 23/03/2008 (1 page) |
31 March 2008 | Director's Change of Particulars / joanne crossley / 23/03/2008 / HouseName/Number was: , now: 23; Street was: 1 clavhouse lane, now: scar head road; Area was: greetland, now: ; Post Town was: halifax, now: sowerby bridge; Post Code was: HX4 8AW, now: HX6 3PU (1 page) |
23 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
23 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Return made up to 21/03/07; full list of members (3 pages) |
20 September 2007 | Return made up to 21/03/07; full list of members (3 pages) |
29 August 2006 | Return made up to 21/03/06; full list of members (7 pages) |
29 August 2006 | Return made up to 21/03/06; full list of members (7 pages) |
5 July 2006 | Ad 31/03/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
5 July 2006 | Ad 31/03/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 2 bramble way heathfields burscough lancashire L40 5BP (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 2 bramble way heathfields burscough lancashire L40 5BP (1 page) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Location of register of directors' interests (1 page) |
26 April 2005 | Location of register of members (1 page) |
26 April 2005 | Location of register of members (1 page) |
26 April 2005 | Location of register of directors' interests (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 14 bold street warrington WA1 1DL (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 14 bold street warrington WA1 1DL (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
21 March 2005 | Incorporation (17 pages) |