Harrogate
HG1 4RZ
Secretary Name | Jane Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 September 2013) |
Role | Company Director |
Correspondence Address | 14 Jesmond Road Harrogate North Yorkshire HG1 4RZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | New Chartford House Centrion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | John Walker 50.00% Ordinary |
---|---|
500 at £1 | Ms Jane Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,236 |
Cash | £27,406 |
Current Liabilities | £160,439 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
4 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 23 May 2013 (10 pages) |
4 June 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (10 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (10 pages) |
20 March 2013 | Liquidators' statement of receipts and payments to 2 February 2013 (10 pages) |
20 March 2013 | Liquidators statement of receipts and payments to 2 February 2013 (10 pages) |
20 March 2013 | Liquidators statement of receipts and payments to 2 February 2013 (10 pages) |
20 March 2013 | Liquidators' statement of receipts and payments to 2 February 2013 (10 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (8 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 2 February 2012 (8 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (8 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 2 February 2012 (8 pages) |
9 February 2011 | Statement of affairs with form 4.19 (8 pages) |
9 February 2011 | Appointment of a voluntary liquidator (1 page) |
9 February 2011 | Resolutions
|
9 February 2011 | Appointment of a voluntary liquidator (1 page) |
9 February 2011 | Statement of affairs with form 4.19 (8 pages) |
9 February 2011 | Resolutions
|
18 January 2011 | Registered office address changed from 2 Whitehall Quay Leeds West Yorkshire LS1 4HG on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from 2 Whitehall Quay Leeds West Yorkshire LS1 4HG on 18 January 2011 (2 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Director's details changed for John Walker on 20 July 2010 (2 pages) |
10 August 2010 | Director's details changed for John Walker on 20 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page) |
24 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 February 2007 | Company name changed claxton ceilings LIMITED\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed claxton ceilings LIMITED\certificate issued on 05/02/07 (2 pages) |
28 October 2006 | Particulars of mortgage/charge (5 pages) |
28 October 2006 | Particulars of mortgage/charge (5 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: north lane house, 9 (b) north lane, leeds west yorkshire LS6 3HG (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: north lane house, 9 (b) north lane, leeds west yorkshire LS6 3HG (1 page) |
19 September 2006 | Return made up to 20/07/06; full list of members (6 pages) |
19 September 2006 | Ad 14/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 September 2006 | Return made up to 20/07/06; full list of members (6 pages) |
19 September 2006 | Ad 14/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
17 January 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
24 October 2005 | Company name changed high ski LIMITED\certificate issued on 24/10/05 (2 pages) |
24 October 2005 | Company name changed high ski LIMITED\certificate issued on 24/10/05 (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
20 July 2005 | Incorporation (16 pages) |
20 July 2005 | Incorporation (16 pages) |