Whitkirk
Leeds
LS15 7DH
Secretary Name | Joanne Kay Bendelow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Woodland Road Whitkirk Leeds LS15 7DH |
Director Name | Mrs Joanne Kaye Bendelow |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 September 2010(4 years after company formation) |
Appointment Duration | 6 years, 12 months (closed 25 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Woodland Road Whitkirk Leeds LS15 7DH |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £1,092 |
Cash | £9,908 |
Current Liabilities | £95,968 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
25 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2017 | Final Gazette dissolved following liquidation (1 page) |
25 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 August 2016 | Satisfaction of charge 1 in full (1 page) |
24 August 2016 | Satisfaction of charge 1 in full (1 page) |
8 June 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (10 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (10 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (13 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (13 pages) |
4 June 2015 | Liquidators statement of receipts and payments to 25 March 2015 (13 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
11 April 2014 | Registered office address changed from 61 Woodland Road Cross Gates Leeds LS15 7DH England on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 61 Woodland Road Cross Gates Leeds LS15 7DH England on 11 April 2014 (2 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (6 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (6 pages) |
5 March 2014 | Compulsory strike-off action has been suspended (1 page) |
5 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2013 | Registered office address changed from 137a Green Lane Halton Leeds LS15 7DR on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 137a Green Lane Halton Leeds LS15 7DR on 18 October 2013 (1 page) |
31 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
31 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
30 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
30 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Register inspection address has been changed (1 page) |
9 September 2011 | Register(s) moved to registered inspection location (1 page) |
9 September 2011 | Register inspection address has been changed (1 page) |
9 September 2011 | Register(s) moved to registered inspection location (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 February 2011 | Appointment of Mrs Joanne Kaye Bendelow as a director (2 pages) |
17 February 2011 | Appointment of Mrs Joanne Kaye Bendelow as a director (2 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Daniel James Bendelow on 29 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Daniel James Bendelow on 29 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 61 woodland road whitkirk leeds LS15 7DH (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 61 woodland road whitkirk leeds LS15 7DH (1 page) |
8 September 2006 | Location of register of members (1 page) |
8 September 2006 | Location of register of members (1 page) |
29 August 2006 | Incorporation (12 pages) |
29 August 2006 | Incorporation (12 pages) |