Wrose
Bradford
West Yorkshire
BD2 1PF
Secretary Name | Sharon Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Plumpton Gardens Wrose Bradford West Yorkshire BD2 1PF |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Director Name | Park Lane Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Registered Address | Suite 7 Milner House Milner Way Ossett W Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
85 at 1 | Mr Christopher George Fisher 85.00% Ordinary |
---|---|
15 at 1 | Mr David Gordon Fisher 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,700 |
Cash | £11,351 |
Current Liabilities | £607,531 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2012 | Final Gazette dissolved following liquidation (1 page) |
5 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
5 January 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
6 December 2010 | Appointment of a voluntary liquidator (1 page) |
6 December 2010 | Appointment of a voluntary liquidator (1 page) |
6 December 2010 | Resolutions
|
6 December 2010 | Statement of affairs with form 4.19 (5 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Statement of affairs with form 4.19 (5 pages) |
15 November 2010 | Registered office address changed from C/O the Panasonic Store Unit 2 111 Vicar Lane Leeds West Yorkshire LS1 6PJ on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from C/O the Panasonic Store Unit 2 111 Vicar Lane Leeds West Yorkshire LS1 6PJ on 15 November 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Register(s) moved to registered inspection location (2 pages) |
26 May 2010 | Register(s) moved to registered inspection location (2 pages) |
26 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Register inspection address has been changed (2 pages) |
26 May 2010 | Register inspection address has been changed (2 pages) |
10 March 2010 | Registered office address changed from Moor Allerton Centre King Lane Alwoodley Leeds West Yorkshire LS17 5NY on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Moor Allerton Centre King Lane Alwoodley Leeds West Yorkshire LS17 5NY on 10 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 June 2009 | Return made up to 06/04/09; no change of members (4 pages) |
11 June 2009 | Return made up to 06/04/09; no change of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 June 2008 | Return made up to 06/04/08; no change of members (6 pages) |
25 June 2008 | Return made up to 06/04/08; no change of members (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 June 2007 | Return made up to 06/04/07; full list of members (6 pages) |
19 June 2007 | Return made up to 06/04/07; full list of members (6 pages) |
18 May 2007 | Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2007 | Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 06/04/06; full list of members
|
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Incorporation (20 pages) |
6 April 2005 | Incorporation (20 pages) |