Barnoldswick
Lancashire
BB18 6YN
Secretary Name | Stephanie Jane Darcy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Whitworth Way Barnoldswick Lancashire BB18 6YN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£21,295 |
Cash | £1,406 |
Current Liabilities | £25,499 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 March 2019 | Liquidators' statement of receipts and payments to 10 December 2018 (12 pages) |
20 February 2018 | Liquidators' statement of receipts and payments to 10 December 2017 (18 pages) |
13 February 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (7 pages) |
13 February 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (7 pages) |
31 December 2015 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 31 December 2015 (2 pages) |
31 December 2015 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 31 December 2015 (2 pages) |
29 December 2015 | Appointment of a voluntary liquidator (1 page) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
29 December 2015 | Statement of affairs with form 4.19 (5 pages) |
29 December 2015 | Statement of affairs with form 4.19 (5 pages) |
29 December 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 April 2014 | Amended accounts made up to 30 June 2012 (6 pages) |
11 April 2014 | Amended accounts made up to 30 June 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
23 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Nigel Keith Darcy on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Nigel Keith Darcy on 8 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Nigel Keith Darcy on 8 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 08/04/08; full list of members (3 pages) |
17 April 2009 | Return made up to 08/04/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Return made up to 08/04/07; full list of members (2 pages) |
11 July 2007 | Return made up to 08/04/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 38 manchester road nelson lancashire BB9 7EJ (1 page) |
28 November 2006 | Return made up to 08/04/06; full list of members (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 38 manchester road nelson lancashire BB9 7EJ (1 page) |
28 November 2006 | Return made up to 08/04/06; full list of members (2 pages) |
28 November 2006 | Location of debenture register (1 page) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Location of debenture register (1 page) |
28 November 2006 | Ad 09/04/05--------- £ si 9@1=9 £ ic 10/19 (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 1-5 alma terrace otley street skipton north yorkshire BD23 1EJ (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 1-5 alma terrace otley street skipton north yorkshire BD23 1EJ (1 page) |
28 November 2006 | Ad 09/04/05--------- £ si 9@1=9 £ ic 10/19 (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2005 | Ad 28/09/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
14 November 2005 | Ad 28/09/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
28 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
28 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Incorporation (16 pages) |
8 April 2005 | Incorporation (16 pages) |