Kirklington
Bedale
North Yorkshire
DL8 2ND
Director Name | Carol Louise Tierney |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 January 2010) |
Role | Housewife |
Correspondence Address | Hillcrest Carthorpe Bedale North Yorkshire DL8 2LH |
Secretary Name | Michael John Waterfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 January 2010) |
Role | Company Director |
Correspondence Address | 1 Leigh Avenue Tingley Wakefield West Yorkshire WF3 1PB |
Secretary Name | Miss Carol Louise Waterfall |
---|---|
Status | Resigned |
Appointed | 08 January 2010(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | The Laurels The Green Kirklington Bedale North Yorkshire DL8 2ND |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 29 High Street Morley West Yorkshire LS27 9AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
100 at £1 | Michael John Waterfall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,728 |
Cash | £1,220 |
Current Liabilities | £42,704 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Notice of completion of voluntary arrangement (6 pages) |
29 July 2014 | Notice of completion of voluntary arrangement (6 pages) |
23 October 2013 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
23 October 2013 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
5 July 2013 | Registration of charge 056566100003 (15 pages) |
5 July 2013 | Registration of charge 056566100003 (15 pages) |
5 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-03-05
|
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 October 2012 | Termination of appointment of Carol Waterfall as a secretary (1 page) |
18 October 2012 | Termination of appointment of Carol Waterfall as a secretary (1 page) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Secretary's details changed for Miss Carol Louise Waterfall on 1 June 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Miss Carol Louise Waterfall on 1 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Michael John Waterfall on 1 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Michael John Waterfall on 1 June 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Michael John Waterfall on 1 June 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Miss Carol Louise Waterfall on 1 June 2012 (2 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Secretary's details changed for Miss Carol Louise Tierney on 1 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Miss Carol Louise Tierney on 1 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Miss Carol Louise Tierney on 1 August 2011 (1 page) |
18 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Mr Michael John Waterfall on 8 June 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Michael John Waterfall on 8 June 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Michael John Waterfall on 8 June 2010 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Appointment of Mr Michael John Waterfall as a director (2 pages) |
21 January 2010 | Termination of appointment of Carol Tierney as a director (1 page) |
21 January 2010 | Appointment of Mr Michael John Waterfall as a director (2 pages) |
21 January 2010 | Termination of appointment of Michael Waterfall as a secretary (1 page) |
21 January 2010 | Appointment of Miss Carol Louise Tierney as a secretary (1 page) |
21 January 2010 | Termination of appointment of Michael Waterfall as a secretary (1 page) |
21 January 2010 | Termination of appointment of Carol Tierney as a director (1 page) |
21 January 2010 | Appointment of Miss Carol Louise Tierney as a secretary (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
9 January 2009 | Director's change of particulars / carol tierney / 31/12/2007 (1 page) |
9 January 2009 | Director's change of particulars / carol tierney / 31/12/2007 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Return made up to 16/12/07; full list of members (3 pages) |
15 May 2008 | Return made up to 16/12/07; full list of members (3 pages) |
1 December 2007 | Particulars of mortgage/charge (4 pages) |
1 December 2007 | Particulars of mortgage/charge (4 pages) |
30 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 July 2007 | Ad 16/12/05-26/06/07 £ si 99@1 (2 pages) |
13 July 2007 | Ad 16/12/05-26/06/07 £ si 99@1 (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Return made up to 16/12/06; full list of members (2 pages) |
2 March 2007 | Return made up to 16/12/06; full list of members (2 pages) |
16 December 2005 | Incorporation (16 pages) |
16 December 2005 | Incorporation (16 pages) |