Keighley
West Yorkshire
BD21 3DS
Director Name | Raymond Valentine |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Whitehall Rise, St John'S Wakefield WF1 2AL |
Director Name | Valentine Wakefield |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3, 112 Lower York Street Wakefield WF1 3NA |
Secretary Name | Andrew Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Church Street, Emley Huddersfield HD8 9RW |
Director Name | Mr Ronald Medley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cross Road Middlestown Wakefield West Yorkshire WF4 4QE |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£68,030 |
Current Liabilities | £279,480 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
9 June 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
9 June 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (21 pages) |
3 June 2016 | Liquidators statement of receipts and payments to 22 March 2016 (21 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (21 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (22 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (22 pages) |
4 June 2015 | Liquidators statement of receipts and payments to 22 March 2015 (22 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 22 March 2014 (20 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (20 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (20 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (25 pages) |
30 May 2013 | Liquidators statement of receipts and payments to 22 March 2013 (25 pages) |
30 May 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (25 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (20 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (20 pages) |
29 May 2012 | Liquidators statement of receipts and payments to 22 March 2012 (20 pages) |
16 January 2012 | Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages) |
15 June 2011 | Registered office address changed from 39 Wakefield Road Ossett WF5 9LB on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from 39 Wakefield Road Ossett WF5 9LB on 15 June 2011 (2 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
30 March 2011 | Resolutions
|
30 March 2011 | Appointment of a voluntary liquidator (2 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Statement of affairs with form 4.19 (6 pages) |
30 March 2011 | Appointment of a voluntary liquidator (2 pages) |
30 March 2011 | Statement of affairs with form 4.19 (6 pages) |
15 February 2011 | Termination of appointment of Ronald Medley as a director (2 pages) |
15 February 2011 | Appointment of Michael David Rowley as a director (3 pages) |
15 February 2011 | Appointment of Michael David Rowley as a director (3 pages) |
15 February 2011 | Termination of appointment of Ronald Medley as a director (2 pages) |
8 February 2011 | Termination of appointment of Andrew Law as a secretary (1 page) |
8 February 2011 | Annual return made up to 11 May 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 11 May 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Termination of appointment of Andrew Law as a secretary (1 page) |
20 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 March 2010 | Appointment of Mr Ronald Medley as a director (2 pages) |
3 March 2010 | Termination of appointment of Raymond Valentine as a director (2 pages) |
3 March 2010 | Appointment of Mr Ronald Medley as a director (2 pages) |
3 March 2010 | Termination of appointment of Raymond Valentine as a director (2 pages) |
12 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
12 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
21 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
21 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
5 April 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
5 April 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 1 stonegate ossett WF5 0JD (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 1 stonegate ossett WF5 0JD (1 page) |
10 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
9 December 2006 | Particulars of mortgage/charge (5 pages) |
9 December 2006 | Particulars of mortgage/charge (5 pages) |
9 December 2006 | Particulars of mortgage/charge (4 pages) |
9 December 2006 | Particulars of mortgage/charge (4 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (1 page) |
18 April 2006 | Incorporation (8 pages) |
18 April 2006 | Incorporation (8 pages) |