The Village Barkisland
Halifax
Hx4 Oag
Director Name | Mr James Reilly |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2005(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 January 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 266 Barnsley Road Hoylandswaine Sheffield S30 6JA |
Secretary Name | Mr Carmine Salvatore Criscione |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 17 November 2005(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 January 2012) |
Role | Exhibition Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whistling Croft The Village Barkisland Halifax Hx4 Oag |
Director Name | John Malcolm Booth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2009) |
Role | Exhibition Designer |
Correspondence Address | Trezelles Quaker Lane, Bardwell Bury St. Edmunds Suffolk IP31 1AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
48 at 1 | Carmine Salvatore Criscione 48.00% Ordinary |
---|---|
48 at 1 | James Reilly 48.00% Ordinary |
4 at 1 | John Malcolm Booth 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,292 |
Cash | £19,858 |
Current Liabilities | £219,710 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2012 | Final Gazette dissolved following liquidation (1 page) |
26 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
26 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 13 October 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (5 pages) |
21 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
21 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
21 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
21 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
21 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
21 January 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
21 January 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
21 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds west yorkshire LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds west yorkshire LS1 2SP (1 page) |
13 July 2009 | Statement of affairs with form 4.19 (8 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | Statement of affairs with form 4.19 (8 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | Appointment of a voluntary liquidator (1 page) |
13 July 2009 | Appointment of a voluntary liquidator (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from century house, 29 clarendon road leeds west yorkshire LS2 9PG (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from century house, 29 clarendon road leeds west yorkshire LS2 9PG (1 page) |
17 April 2009 | Appointment Terminated Director john booth (1 page) |
17 April 2009 | Appointment terminated director john booth (1 page) |
2 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
23 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 August 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
10 August 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: century house 29 clarendon road leeds west yorkshire LS2 9PG (1 page) |
20 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: century house 29 clarendon road leeds west yorkshire LS2 9PG (1 page) |
20 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
4 December 2006 | Memorandum and Articles of Association (12 pages) |
4 December 2006 | Memorandum and Articles of Association (12 pages) |
2 May 2006 | Company name changed timeroad LIMITED\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | Company name changed timeroad LIMITED\certificate issued on 02/05/06 (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: century house 29 clarendon road leeds LS2 9PG (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: century house 29 clarendon road leeds LS2 9PG (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
4 November 2005 | Incorporation (17 pages) |
4 November 2005 | Incorporation (17 pages) |