Allerton Bywater
Castleford
West Yorkshire
WF10 2HU
Secretary Name | Doreen Travis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 December 2015) |
Role | Sales Agent |
Correspondence Address | 1 Birchen Close Bessacarr Doncaster South Yorkshire DN4 7JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Martin Paul Price 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,916 |
Cash | £10,100 |
Current Liabilities | £66,207 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 September 2014 | Appointment of a voluntary liquidator (1 page) |
24 September 2014 | Statement of affairs with form 4.19 (6 pages) |
1 September 2014 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 1 September 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 September 2010 | Director's details changed for Martin Paul Price on 7 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Martin Paul Price on 7 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 September 2009 | Return made up to 12/07/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 November 2008 | Secretary's change of particulars / doreen urwin / 01/07/2008 (1 page) |
4 November 2008 | Return made up to 12/07/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 May 2008 | Director's change of particulars / martin price / 06/05/2008 (1 page) |
16 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 July 2006 | Incorporation (16 pages) |