Woodside Road, Wyke
Bradford
West Yorkshire
BD12 8HT
Secretary Name | Mrs Catherine Pianforini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107a Shelf Hall Lane Shelf Halifax West Yorkshire HX3 7LT |
Registered Address | 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£25,905 |
Current Liabilities | £307,192 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 14 March 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 14 March 2011 (5 pages) |
17 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 30 September 2010 (5 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 30 March 2010 (6 pages) |
14 April 2010 | Liquidators statement of receipts and payments to 30 March 2010 (6 pages) |
5 October 2009 | Liquidators statement of receipts and payments to 30 September 2009 (5 pages) |
5 October 2009 | Liquidators' statement of receipts and payments to 30 September 2009 (5 pages) |
3 April 2009 | Liquidators statement of receipts and payments to 30 March 2009 (5 pages) |
3 April 2009 | Liquidators' statement of receipts and payments to 30 March 2009 (5 pages) |
7 April 2008 | Statement of affairs with form 4.19 (9 pages) |
7 April 2008 | Appointment of a voluntary liquidator (1 page) |
7 April 2008 | Appointment of a voluntary liquidator (1 page) |
7 April 2008 | Statement of affairs with form 4.19 (9 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
17 March 2008 | Registered office changed on 17/03/2008 from 370 woodside road wyke bradford w yorks BD12 8HT (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 370 woodside road wyke bradford w yorks BD12 8HT (1 page) |
5 December 2007 | Memorandum and Articles of Association (9 pages) |
5 December 2007 | Memorandum and Articles of Association (9 pages) |
23 November 2007 | Nc inc already adjusted 14/11/07 (1 page) |
23 November 2007 | Resolutions
|
23 November 2007 | Nc inc already adjusted 14/11/07 (1 page) |
23 November 2007 | Resolutions
|
7 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: west house, king cross road halifax west yorkshire HX1 1EB (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: west house, king cross road halifax west yorkshire HX1 1EB (1 page) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 April 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 April 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
7 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Incorporation (13 pages) |
8 November 2005 | Incorporation (13 pages) |