Becca Lane
Aberford
West Yorkshire
LS25 3BD
Director Name | Mr Graham Allan Smart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland House Pannal Road, Follifoot Harrogate North Yorkshire HG3 1DR |
Director Name | Mr Ronald Keith Smart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields Follifoot Lane Kirkby Overblow Harrogate North Yorkshire HG3 1EZ |
Secretary Name | Mr Terence Arthur Beaumont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow View Becca Lane Aberford West Yorkshire LS25 3BD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 5 Cromwell Park Wetherby West Yorkshire LS22 7SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£779,424 |
Cash | £44 |
Current Liabilities | £779,468 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | Application to strike the company off the register (3 pages) |
30 August 2011 | Application to strike the company off the register (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 October 2009 | Director's details changed for Mr Terence Arthur Beaumont on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Ronald Keith Smart on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Terence Arthur Beaumont on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Graham Allan Smart on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Ronald Keith Smart on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mr Graham Allan Smart on 12 October 2009 (2 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 2 wharfe mews wetherby west yorkshire LS22 6LX (1 page) |
15 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 2 wharfe mews wetherby west yorkshire LS22 6LX (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
15 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Location of debenture register (1 page) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 March 2008 | Prev ext from 31/10/2007 to 31/03/2008 (1 page) |
28 March 2008 | Prev ext from 31/10/2007 to 31/03/2008 (1 page) |
15 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
26 January 2007 | Particulars of mortgage/charge (7 pages) |
26 January 2007 | Particulars of mortgage/charge (5 pages) |
26 January 2007 | Particulars of mortgage/charge (7 pages) |
26 January 2007 | Particulars of mortgage/charge (11 pages) |
26 January 2007 | Particulars of mortgage/charge (5 pages) |
26 January 2007 | Particulars of mortgage/charge (11 pages) |
28 December 2006 | Company name changed different town LIMITED\certificate issued on 28/12/06 (2 pages) |
28 December 2006 | Company name changed different town LIMITED\certificate issued on 28/12/06 (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 November 2006 | New secretary appointed;new director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New secretary appointed;new director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (16 pages) |
11 October 2006 | Incorporation (16 pages) |