Leeds
West Yorkshire
LS10 4AN
Secretary Name | Michael Haley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2006(1 year after company formation) |
Appointment Duration | 13 years, 4 months (closed 21 September 2019) |
Role | Driver |
Correspondence Address | The Old Barn Radford Park Avenue South Kirkby South Yorkshire WF9 3DN |
Secretary Name | Emma Louise Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 April 2006) |
Role | Haulage |
Correspondence Address | 6 Whitehall Croft Rothwell Leeds West Yorkshire LS26 0JD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 |
100 at £1 | Mark Haley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,353 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 January 2008 | Delivered on: 19 January 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2019 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
3 June 2016 | Registered office address changed from The Lodge Thorpe Hill Farm Thorpe Wakefield West Yorkshire WF3 3BX to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from The Lodge Thorpe Hill Farm Thorpe Wakefield West Yorkshire WF3 3BX to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 3 June 2016 (2 pages) |
31 May 2016 | Appointment of a voluntary liquidator (1 page) |
31 May 2016 | Statement of affairs with form 4.19 (6 pages) |
31 May 2016 | Appointment of a voluntary liquidator (1 page) |
31 May 2016 | Statement of affairs with form 4.19 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2013 | Registered office address changed from 38 Cranmore Crescent Leeds West Yorkshire LS10 4AN on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 38 Cranmore Crescent Leeds West Yorkshire LS10 4AN on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Registered office address changed from 38 Cranmore Crescent Leeds West Yorkshire LS10 4AN on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 June 2010 | Director's details changed for Mark Haley on 28 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mark Haley on 28 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
23 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
22 July 2009 | Director's change of particulars / mark haley / 01/04/2008 (1 page) |
22 July 2009 | Director's change of particulars / mark haley / 01/04/2008 (1 page) |
17 July 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
17 July 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
19 February 2009 | Return made up to 28/04/08; full list of members (3 pages) |
19 February 2009 | Return made up to 28/04/08; full list of members (3 pages) |
4 November 2008 | Return made up to 28/04/07; full list of members (3 pages) |
4 November 2008 | Return made up to 28/04/07; full list of members (3 pages) |
19 January 2008 | Particulars of mortgage/charge (4 pages) |
19 January 2008 | Particulars of mortgage/charge (4 pages) |
22 August 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
22 August 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 6 whitehall croft, rothwell, leeds, west yorkshire LS26 0JD (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 6 whitehall croft, rothwell, leeds, west yorkshire LS26 0JD (1 page) |
25 May 2006 | Return made up to 28/04/06; full list of members
|
25 May 2006 | Return made up to 28/04/06; full list of members
|
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: yasgroup york house, 38 penistone road new mill, huddersfield, HD9 7BT (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: yasgroup york house, 38 penistone road new mill, huddersfield, HD9 7BT (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
28 April 2005 | Incorporation (6 pages) |
28 April 2005 | Incorporation (6 pages) |