Oxenhope
Keighley
West Yorkshire
BD22 9RS
Director Name | Mr Trevor Wisking Parker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnside House Watersedge Langsett Sheffield South Yorks S36 4GY |
Secretary Name | Mr Richard Andrew Neal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24/26 Marsh Lane Oxenhope Keighley West Yorkshire BD22 9RS |
Director Name | Mr Glen William Holmes |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Folly Lane Bramham Wetherby West Yorkshire LS23 6RZ |
Director Name | James Mirfin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 4 Blands Avenue Allerton Bywater Castleford West Yorkshire WF10 2DS |
Director Name | Chadlaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Registered Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at 1 | Mr Glen Holmes 25.00% Ordinary |
---|---|
1 at 1 | Mr James Mirfin 25.00% Ordinary |
1 at 1 | Mr Richard Andrew Neal 25.00% Ordinary |
1 at 1 | Mr Trevor Wisking Parker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £673 |
Cash | £658 |
Current Liabilities | £465,851 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2014 | Liquidators statement of receipts and payments to 4 November 2014 (6 pages) |
12 November 2014 | Liquidators' statement of receipts and payments to 4 November 2014 (6 pages) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2014 | Liquidators' statement of receipts and payments to 4 November 2014 (6 pages) |
12 November 2014 | Liquidators statement of receipts and payments to 4 November 2014 (6 pages) |
28 October 2014 | Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (5 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (5 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 29 July 2014 (5 pages) |
16 June 2014 | Appointment of a voluntary liquidator (1 page) |
16 June 2014 | Court order insolvency:court order - replacement of liquidator (7 pages) |
16 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2014 | Court order insolvency:court order - replacement of liquidator (7 pages) |
16 June 2014 | Appointment of a voluntary liquidator (1 page) |
3 March 2014 | Liquidators statement of receipts and payments to 29 January 2014 (5 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (5 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 29 January 2014 (5 pages) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Liquidators statement of receipts and payments to 29 July 2013 (5 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (5 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 29 January 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 29 January 2013 (5 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 29 July 2012 (5 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 29 July 2012 (5 pages) |
16 May 2012 | Registered office address changed from Unit 1 Calder Close Calder Park Wakefield WF4 3BA on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from Unit 1 Calder Close Calder Park Wakefield WF4 3BA on 16 May 2012 (2 pages) |
8 February 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
8 February 2012 | Liquidators statement of receipts and payments to 29 January 2012 (5 pages) |
8 February 2012 | Liquidators' statement of receipts and payments to 29 January 2012 (5 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 29 July 2011 (5 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 29 January 2011 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 29 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
6 August 2009 | Resolutions
|
6 August 2009 | Statement of affairs with form 4.19 (8 pages) |
6 August 2009 | Appointment of a voluntary liquidator (1 page) |
6 August 2009 | Statement of affairs with form 4.19 (8 pages) |
6 August 2009 | Appointment of a voluntary liquidator (1 page) |
6 August 2009 | Resolutions
|
20 July 2009 | Registered office changed on 20/07/2009 from unit 3 carbon court micklefield leeds west yorkshire LS25 4DY (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from unit 3 carbon court micklefield leeds west yorkshire LS25 4DY (1 page) |
3 July 2009 | Appointment terminated director glen holmes (1 page) |
3 July 2009 | Appointment terminated director glen holmes (1 page) |
9 April 2009 | Ad 01/04/09\gbp si 2@1=2\gbp ic 4/6\ (3 pages) |
9 April 2009 | Appointment terminated director james mirfin (1 page) |
9 April 2009 | Appointment terminated director james mirfin (1 page) |
9 April 2009 | Ad 01/04/09\gbp si 2@1=2\gbp ic 4/6\ (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 October 2008 | Return made up to 27/09/08; full list of members (7 pages) |
16 October 2008 | Return made up to 27/09/08; full list of members (7 pages) |
4 February 2008 | Return made up to 27/09/07; full list of members (7 pages) |
4 February 2008 | Return made up to 27/09/07; full list of members (7 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: unit 7 ripley road business park bradford west yorkshire BD4 7EX (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: unit 7 ripley road business park bradford west yorkshire BD4 7EX (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 July 2007 | Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page) |
25 July 2007 | Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 June 2007 | Particulars of mortgage/charge (9 pages) |
14 June 2007 | Particulars of mortgage/charge (9 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
10 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Location of register of members (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 28 clare road halifax west yorkshire HX1 2HX (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 28 clare road halifax west yorkshire HX1 2HX (1 page) |
6 June 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
6 June 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
26 October 2005 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
26 October 2005 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 23A bull close lane halifax west yorkshire HX1 2EF (1 page) |
5 October 2005 | New director appointed (1 page) |
27 September 2005 | Incorporation (16 pages) |
27 September 2005 | Incorporation (16 pages) |