Clayton West
Huddersfield
West Yorkshire
HD8 9PW
Director Name | Christopher Hartley |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Suite 2 Marygate Chambers, 23/25 Cross Square Wakefield Yorkshire WF1 1PJ |
Director Name | James Pearson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Computer Programer |
Correspondence Address | Suite 2 Marygate Chambers, 23/25 Cross Square Wakefield Yorkshire WF1 1PJ |
Secretary Name | Christopher Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2 Marygate Chambers, 23/25 Cross Square Wakefield Yorkshire WF1 1PJ |
Secretary Name | Mrs Christine Ann Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 44 Ings Mill Drive Clayton West Huddersfield West Yorkshire HD8 9PW |
Registered Address | C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£8,061 |
Cash | £14 |
Current Liabilities | £34,977 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2011 | Final Gazette dissolved following liquidation (1 page) |
11 April 2011 | Liquidators' statement of receipts and payments to 19 November 2010 (5 pages) |
11 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 19 November 2010 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
11 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 30 July 2010 (5 pages) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
14 May 2010 | Court order insolvency:replacement of liquidator (13 pages) |
14 May 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2010 | Court order INSOLVENCY:replacement of liquidator (13 pages) |
20 April 2010 | Court order insolvency:- re. Replacement of liquidator (13 pages) |
20 April 2010 | Court order insolvency:- re. Replacement of liquidator (13 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 30 January 2010 (5 pages) |
9 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
25 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
11 August 2008 | Appointment of a voluntary liquidator (1 page) |
11 August 2008 | Appointment of a voluntary liquidator (1 page) |
11 August 2008 | Statement of affairs with form 4.19 (5 pages) |
11 August 2008 | Statement of affairs with form 4.19 (5 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
16 July 2008 | Registered office changed on 16/07/2008 from suite 2, marygate chambers 23/25 cross square wakefield yorkshire WF1 1PJ (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from suite 2, marygate chambers 23/25 cross square wakefield yorkshire WF1 1PJ (1 page) |
30 June 2008 | Appointment Terminated Secretary christine pearson (1 page) |
30 June 2008 | Appointment terminated secretary christine pearson (1 page) |
6 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 June 2008 | Secretary appointed christine ann pearson (2 pages) |
2 June 2008 | Secretary appointed christine ann pearson (2 pages) |
19 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
5 August 2005 | Particulars of mortgage/charge (7 pages) |
5 August 2005 | Particulars of mortgage/charge (7 pages) |
29 July 2005 | Ad 29/07/05--------- £ si 1@1=1 £ ic 2/3 (1 page) |
29 July 2005 | Ad 29/07/05--------- £ si 1@1=1 £ ic 2/3 (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
20 June 2005 | Incorporation (14 pages) |
20 June 2005 | Incorporation (14 pages) |