Upton
Pontefract
West Yorks
WF9 1BH
Secretary Name | Lynn Farmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1 at £1 | Brian Richard Farmer 50.00% Ordinary |
---|---|
1 at £1 | Lynn Farmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,150 |
Current Liabilities | £82,747 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2013 | Final Gazette dissolved following liquidation (1 page) |
7 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 March 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 1 September 2012 (10 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 1 September 2012 (10 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 1 September 2012 (10 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 1 September 2012 (10 pages) |
9 September 2011 | Registered office address changed from 2a Field Lane Upton Pontefract West Yorks WF9 1BH on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from 2a Field Lane Upton Pontefract West Yorks WF9 1BH on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from 2a Field Lane Upton Pontefract West Yorks WF9 1BH on 9 September 2011 (2 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Statement of affairs with form 4.19 (8 pages) |
7 September 2011 | Appointment of a voluntary liquidator (1 page) |
7 September 2011 | Appointment of a voluntary liquidator (1 page) |
7 September 2011 | Statement of affairs with form 4.19 (8 pages) |
7 September 2011 | Resolutions
|
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 December 2010 | Director's details changed for Brian Richard Farmer on 1 January 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Lynn Farmer on 1 January 2010 (1 page) |
21 December 2010 | Director's details changed for Brian Richard Farmer on 1 January 2010 (2 pages) |
21 December 2010 | Director's details changed for Brian Richard Farmer on 1 January 2010 (2 pages) |
21 December 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Secretary's details changed for Lynn Farmer on 1 January 2010 (1 page) |
21 December 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Secretary's details changed for Lynn Farmer on 1 January 2010 (1 page) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
18 February 2010 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
18 February 2010 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 27 July 2008 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 27 July 2008 with a full list of shareholders (3 pages) |
29 October 2009 | Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW on 29 October 2009 (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 6 high street royston barnsley S71 4RA (1 page) |
3 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 6 high street royston barnsley S71 4RA (1 page) |
24 August 2006 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
24 August 2006 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
27 July 2006 | Incorporation (21 pages) |
27 July 2006 | Incorporation (21 pages) |