Horbury
Wakefield
West Yorkshire
WF4 5AE
Secretary Name | Michelle Victoria Allsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Peel Close Horbury Wakefield West Yorkshire WF4 5AE |
Director Name | Jamie Andrew Coleman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Elecrician |
Country of Residence | United Kingdom |
Correspondence Address | 34 High Street Morley West Yorkshire LS27 9AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £8,381 |
Cash | £13,209 |
Current Liabilities | £56,316 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2012 | Final Gazette dissolved following liquidation (1 page) |
5 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 December 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 January 2011 | Statement of affairs with form 4.19 (7 pages) |
14 January 2011 | Statement of affairs with form 4.19 (7 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
14 January 2011 | Appointment of a voluntary liquidator (1 page) |
14 January 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Compulsory strike-off action has been suspended (1 page) |
12 January 2011 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | Registered office address changed from 17 Peel Close Horbury Wakefield West Yorkshire WF4 5AR on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from 17 Peel Close Horbury Wakefield West Yorkshire WF4 5AR on 14 December 2010 (1 page) |
10 December 2010 | Termination of appointment of Jamie Coleman as a director (1 page) |
10 December 2010 | Termination of appointment of Jamie Coleman as a director (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2010 | Director's details changed for Robert Brian Allsop on 15 March 2010 (2 pages) |
3 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders Statement of capital on 2010-05-03
|
3 May 2010 | Director's details changed for Robert Brian Allsop on 15 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Jamie Andrew Coleman on 15 March 2010 (2 pages) |
3 May 2010 | Director's details changed for Jamie Andrew Coleman on 15 March 2010 (2 pages) |
3 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders Statement of capital on 2010-05-03
|
21 October 2009 | Annual return made up to 15 March 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 15 March 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 July 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 July 2008 | Return made up to 15/03/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
1 August 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
1 August 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: hsbc chambers, hick lane batley west yorkshire WF17 5TD (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: hsbc chambers, hick lane batley west yorkshire WF17 5TD (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (2 pages) |
7 April 2006 | Ad 15/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 April 2006 | Ad 15/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 March 2006 | Incorporation (16 pages) |
15 March 2006 | Incorporation (16 pages) |