Burlees Lane
Hebden Bridge
West Yorkshire
HX7 8PG
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Susan Emma Norville |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Souter House Burlees Lane Hebden Bridge West Yorkshire HX7 8PG |
Director Name | David Craig Senior |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 July 2013) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | West Gable Blackshawhead Hebden Bridge West Yorkshire HX7 7JB |
Director Name | Lesley Jane Senior |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 July 2013) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | West Gable Blackshaw Head Hebden Bridge West Yorkshire HX7 7JB |
Secretary Name | David William Norville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 July 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Souter House Burlees Lane Hebden Bridge West Yorkshire HX7 8PG |
Registered Address | Unit 10d Toplands Business Aprk Cragg Vale Hebden Bridge West Yorkshire HX7 5RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Built Up Area | Mytholmroyd |
1 at £1 | David Craig Senior 25.00% Ordinary |
---|---|
1 at £1 | David William Norville 25.00% Ordinary |
1 at £1 | Lesley Jane Senior 25.00% Ordinary |
1 at £1 | Susan Emma Norville 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,672 |
Cash | £73 |
Current Liabilities | £38,928 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Application to strike the company off the register (3 pages) |
16 August 2013 | Application to strike the company off the register (3 pages) |
13 August 2013 | Registered office address changed from Souter House Burlees Lane Hebden Bridge W Yorkshire HX7 8PG on 13 August 2013 (2 pages) |
13 August 2013 | Registered office address changed from Souter House Burlees Lane Hebden Bridge W Yorkshire HX7 8PG on 13 August 2013 (2 pages) |
12 August 2013 | Termination of appointment of Susan Norville as a director (2 pages) |
12 August 2013 | Termination of appointment of Lesley Jane Senior as a director on 11 July 2013 (2 pages) |
12 August 2013 | Termination of appointment of David Craig Senior as a director on 11 July 2013 (2 pages) |
12 August 2013 | Termination of appointment of Lesley Senior as a director (2 pages) |
12 August 2013 | Termination of appointment of David Senior as a director (2 pages) |
12 August 2013 | Termination of appointment of David William Norville as a secretary on 11 July 2013 (2 pages) |
12 August 2013 | Termination of appointment of Susan Emma Norville as a director on 11 July 2013 (2 pages) |
12 August 2013 | Termination of appointment of David Norville as a secretary (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 September 2010 | Director's details changed for Susan Emma Norville on 22 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for David Craig Senior on 22 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Susan Emma Norville on 22 August 2010 (2 pages) |
30 September 2010 | Director's details changed for David Craig Senior on 22 August 2010 (2 pages) |
30 September 2010 | Director's details changed for David William Norville on 22 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Lesley Jane Senior on 22 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Lesley Jane Senior on 22 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for David William Norville on 22 August 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 November 2008 | Return made up to 22/08/08; no change of members (8 pages) |
4 November 2008 | Return made up to 22/08/08; no change of members (8 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 October 2007 | Return made up to 22/08/07; full list of members (8 pages) |
19 October 2007 | Return made up to 22/08/07; full list of members (8 pages) |
31 March 2007 | Particulars of mortgage/charge (9 pages) |
31 March 2007 | Particulars of mortgage/charge (9 pages) |
17 February 2007 | Director's particulars changed (1 page) |
17 February 2007 | Director's particulars changed (1 page) |
17 February 2007 | Director's particulars changed (1 page) |
17 February 2007 | Director's particulars changed (1 page) |
30 January 2007 | Ad 24/12/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 January 2007 | Ad 24/12/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: birkby house bailiff bridge brighouse HD6 4JJ (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: birkby house bailiff bridge brighouse HD6 4JJ (1 page) |
5 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
22 August 2006 | Incorporation (17 pages) |
22 August 2006 | Incorporation (17 pages) |