Dewsbury
West Yorkshire
WF12 7DT
Director Name | Stephen Ineson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Whitecross Road Dewsbury West Yorkshire WF12 7DT |
Secretary Name | Julie Mary Ineson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 White Cross Road Dewsbury West Yorkshire WF12 7DT |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,796 |
Cash | £42,389 |
Current Liabilities | £73,351 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2010 | Final Gazette dissolved following liquidation (1 page) |
12 April 2010 | Liquidators' statement of receipts and payments to 22 March 2010 (5 pages) |
12 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 22 March 2010 (5 pages) |
12 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 9 October 2009 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 9 October 2009 (5 pages) |
30 October 2008 | Statement of affairs with form 4.19 (5 pages) |
30 October 2008 | Appointment of a voluntary liquidator (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Statement of affairs with form 4.19 (5 pages) |
30 October 2008 | Appointment of a voluntary liquidator (1 page) |
30 October 2008 | Resolutions
|
18 September 2008 | Registered office changed on 18/09/2008 from 7 white cross road dewsbury west yorkshire WF12 7DT (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 7 white cross road dewsbury west yorkshire WF12 7DT (1 page) |
30 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 December 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
14 December 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
30 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Ad 03/03/06-03/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Ad 03/03/06-03/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
3 March 2006 | Incorporation (11 pages) |
3 March 2006 | Incorporation (11 pages) |