Long Lee
Keighley
West Yorkshire
BD21 5QU
Secretary Name | Miranda Martina Hoban |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 13 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 06 September 2012) |
Role | Company Director |
Correspondence Address | 60 Long Lee Lane Keighley West Yorks BD21 4RP |
Director Name | James Edward Spencer |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 08 September 2006) |
Role | Administrator |
Correspondence Address | 27 Harewood Crescent Oakworth Keighley West Yorkshire BD22 7NH |
Secretary Name | James Edward Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 13 September 2006) |
Role | Administrator |
Correspondence Address | 27 Harewood Crescent Oakworth Keighley West Yorkshire BD22 7NH |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £688 |
Cash | £14,396 |
Current Liabilities | £103,809 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2012 | Final Gazette dissolved following liquidation (1 page) |
6 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2012 | Liquidators' statement of receipts and payments to 18 July 2011 (5 pages) |
6 June 2012 | Liquidators' statement of receipts and payments to 18 July 2011 (14 pages) |
6 June 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 June 2012 | Liquidators statement of receipts and payments to 18 July 2011 (14 pages) |
6 June 2012 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
6 June 2012 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
6 June 2012 | Liquidators' statement of receipts and payments to 18 July 2011 (5 pages) |
6 June 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 June 2012 | Liquidators' statement of receipts and payments to 18 July 2011 (14 pages) |
6 June 2012 | Liquidators statement of receipts and payments to 19 August 2011 (5 pages) |
6 June 2012 | Liquidators statement of receipts and payments to 18 July 2011 (5 pages) |
14 September 2010 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG on 14 September 2010 (2 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
12 August 2010 | Appointment of a voluntary liquidator (1 page) |
12 August 2010 | Appointment of a voluntary liquidator (1 page) |
3 August 2010 | Statement of affairs with form 4.19 (5 pages) |
3 August 2010 | Statement of affairs with form 4.19 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
31 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Incorporation (14 pages) |
31 July 2006 | Incorporation (14 pages) |