Birstall
Batley
WF17 9EJ
Secretary Name | Elliot Michael George Shulver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2010(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 15 January 2021) |
Role | Company Director |
Correspondence Address | The Tower 33a Church Street Ilkley LS29 9DR |
Director Name | Christopher Joseph Martin Gilbey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | Eagles Nest Moor Road Burley Woodhead West Yorkshire LS29 7AY |
Director Name | Karen Maxfield |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 152 Harecroft Wilsden Bradford West Yorkshire BD15 0BP |
Secretary Name | Christopher Joseph Martin Gilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Eagles Nest Moor Road Burley Woodhead West Yorkshire LS29 7AY |
Website | www.maxwellsresidential.com/ |
---|---|
Email address | [email protected] |
Telephone | 01274 809254 |
Telephone region | Bradford |
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1000 at £1 | Beverley Anne Maxwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,909 |
Cash | £169,886 |
Current Liabilities | £133,547 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2020 | Return of final meeting in a members' voluntary winding up (19 pages) |
16 August 2019 | Registered office address changed from The Tower 33a Church Street Ilkley LS29 9DR England to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 16 August 2019 (2 pages) |
15 August 2019 | Declaration of solvency (5 pages) |
15 August 2019 | Appointment of a voluntary liquidator (3 pages) |
15 August 2019 | Resolutions
|
14 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 July 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
5 April 2019 | Secretary's details changed for Elliot Michael George Shulver on 5 April 2019 (1 page) |
5 April 2019 | Registered office address changed from 21-23 Westgate Baildon West Yorkshire BD17 5EH to The Tower 33a Church Street Ilkley LS29 9DR on 5 April 2019 (1 page) |
17 August 2018 | Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to 21-23 Westgate Baildon Shipley BD17 5EH (1 page) |
17 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 August 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
16 August 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
27 July 2016 | Director's details changed for Beverley Anne Maxwell on 6 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Beverley Anne Maxwell on 6 July 2016 (2 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2013 | Register(s) moved to registered inspection location (1 page) |
11 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Register(s) moved to registered inspection location (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 September 2012 | Director's details changed for Beverley Anne Maxwell on 12 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Beverley Anne Maxwell on 12 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2011 | Annual return made up to 12 August 2011 (14 pages) |
23 August 2011 | Annual return made up to 12 August 2011 (14 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 October 2010 | Register inspection address has been changed (2 pages) |
11 October 2010 | Register(s) moved to registered inspection location (2 pages) |
11 October 2010 | Register inspection address has been changed (2 pages) |
11 October 2010 | Register(s) moved to registered inspection location (2 pages) |
30 September 2010 | Director's details changed for Beverley Anne Maxwell on 17 September 2010 (3 pages) |
30 September 2010 | Director's details changed for Beverley Anne Maxwell on 17 September 2010 (3 pages) |
13 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (14 pages) |
13 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Appointment of Elliot Michael George Shulver as a secretary (2 pages) |
24 February 2010 | Appointment of Elliot Michael George Shulver as a secretary (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 February 2010 | Director's details changed for Beverley Anne Gilbey on 18 February 2010 (5 pages) |
22 February 2010 | Director's details changed for Beverley Anne Gilbey on 18 February 2010 (5 pages) |
16 February 2010 | Termination of appointment of Christopher Gilbey as a director (1 page) |
16 February 2010 | Termination of appointment of Christopher Gilbey as a director (1 page) |
16 February 2010 | Termination of appointment of Christopher Gilbey as a secretary (1 page) |
16 February 2010 | Termination of appointment of Christopher Gilbey as a secretary (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
31 March 2009 | Appointment terminated director karen maxfield (1 page) |
31 March 2009 | Appointment terminated director karen maxfield (1 page) |
15 October 2008 | Return made up to 12/08/08; full list of members (6 pages) |
15 October 2008 | Return made up to 12/08/08; full list of members (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 March 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 1 knox close, church crookham fleet hampshire GU52 6TR (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 1 knox close, church crookham fleet hampshire GU52 6TR (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
2 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
12 August 2005 | Incorporation (18 pages) |
12 August 2005 | Incorporation (18 pages) |