Cleckheaton
West Yorkshire
BD19 3HH
Secretary Name | Valerie Joy Yuill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
Registered Address | Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £11,583 |
Cash | £7,030 |
Current Liabilities | £126,624 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2016 | Final Gazette dissolved following liquidation (1 page) |
21 April 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
21 April 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
12 December 2015 | Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS to C/O C/O First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages) |
12 December 2015 | Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS to C/O C/O First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages) |
11 December 2015 | Liquidators' statement of receipts and payments to 17 November 2015 (13 pages) |
11 December 2015 | Liquidators' statement of receipts and payments to 17 November 2015 (13 pages) |
11 December 2015 | Liquidators statement of receipts and payments to 17 November 2015 (13 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 17 November 2014 (14 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 17 November 2014 (14 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 17 November 2014 (14 pages) |
13 December 2013 | Registered office address changed from the Old Brewery Business Centre the Old Brewery Castle Eden Co. Durham TS27 4SU England on 13 December 2013 (2 pages) |
13 December 2013 | Registered office address changed from the Old Brewery Business Centre the Old Brewery Castle Eden Co. Durham TS27 4SU England on 13 December 2013 (2 pages) |
21 November 2013 | Appointment of a voluntary liquidator (1 page) |
21 November 2013 | Statement of affairs with form 4.19 (8 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Statement of affairs with form 4.19 (8 pages) |
21 November 2013 | Appointment of a voluntary liquidator (1 page) |
21 November 2013 | Resolutions
|
23 October 2013 | Registered office address changed from Unit 8 Usworth Road Industrial Estate Brenda Road Hartlepool Cleveland TS25 1PD England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Unit 8 Usworth Road Industrial Estate Brenda Road Hartlepool Cleveland TS25 1PD England on 23 October 2013 (1 page) |
19 August 2013 | Register(s) moved to registered inspection location (1 page) |
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Register inspection address has been changed (1 page) |
19 August 2013 | Register inspection address has been changed (1 page) |
19 August 2013 | Register(s) moved to registered inspection location (1 page) |
19 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
27 July 2010 | Secretary's details changed for Valerie Joy Yuill on 22 June 2010 (1 page) |
27 July 2010 | Secretary's details changed for Valerie Joy Yuill on 22 June 2010 (1 page) |
27 July 2010 | Director's details changed for John Howard Yuill on 22 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for John Howard Yuill on 22 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 October 2008 | Memorandum and Articles of Association (15 pages) |
23 October 2008 | Memorandum and Articles of Association (15 pages) |
16 October 2008 | Company name changed asbestos solutions (north east) LIMITED\certificate issued on 16/10/08 (3 pages) |
16 October 2008 | Company name changed asbestos solutions (north east) LIMITED\certificate issued on 16/10/08 (3 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from 5 kensington, cockton hill road bishop auckland co durham DL14 6HX (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 5 kensington, cockton hill road bishop auckland co durham DL14 6HX (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: unit 8 usworth road industrial estate brenda road hartlepool TS25 1PD (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: unit 8 usworth road industrial estate brenda road hartlepool TS25 1PD (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: chipchase nelson & co, bank chambers, 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: chipchase nelson & co, bank chambers, 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page) |
20 November 2007 | Particulars of mortgage/charge (7 pages) |
20 November 2007 | Particulars of mortgage/charge (7 pages) |
2 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
27 July 2005 | Incorporation (19 pages) |
27 July 2005 | Incorporation (19 pages) |