Mirfield
West Yorkshire
WF14 9SF
Director Name | Mr Peter Lister |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Thornhill Road, Middlestown Wakefield West Yorkshire WF4 4RU |
Secretary Name | Mr Peter Lister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Thornhill Road, Middlestown Wakefield West Yorkshire WF4 4RU |
Registered Address | 446 Bradford Road Batley West Yorkshire WF17 5LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Peter Lister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,469 |
Cash | £5,474 |
Current Liabilities | £83,438 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2012 | Final Gazette dissolved following liquidation (1 page) |
7 May 2012 | Final Gazette dissolved following liquidation (1 page) |
7 February 2012 | Liquidators statement of receipts and payments to 20 January 2012 (9 pages) |
7 February 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 20 January 2012 (9 pages) |
7 February 2012 | Liquidators' statement of receipts and payments to 20 January 2012 (9 pages) |
7 February 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (8 pages) |
6 September 2011 | Liquidators statement of receipts and payments to 1 August 2011 (8 pages) |
6 September 2011 | Liquidators statement of receipts and payments to 1 August 2011 (8 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (8 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Statement of affairs with form 4.19 (5 pages) |
10 August 2010 | Appointment of a voluntary liquidator (1 page) |
10 August 2010 | Appointment of a voluntary liquidator (1 page) |
10 August 2010 | Statement of affairs with form 4.19 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
2 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 May 2008 | Accounting reference date extended from 31/07/2007 to 31/08/2007 (1 page) |
22 May 2008 | Accounting reference date extended from 31/07/2007 to 31/08/2007 (1 page) |
6 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 6 victoria avenue harrogate north yorkshire HG1 1ED (1 page) |
25 July 2006 | Incorporation (17 pages) |
25 July 2006 | Incorporation (17 pages) |