Baildon
Bradford
West Yorkshire
BD17 5BD
Secretary Name | Catherine Emma Eshelby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Woodlands Grove Baildon Bradford West Yorkshire BD17 5BD |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | -£50,108 |
Cash | £112 |
Current Liabilities | £137,298 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (18 pages) |
22 December 2015 | Court order insolvency:C.O. To remove liquidator (9 pages) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
7 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 18 March 2015 (19 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 18 March 2015 (19 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (20 pages) |
22 May 2014 | Liquidators statement of receipts and payments to 18 March 2014 (20 pages) |
20 May 2014 | Registered office address changed from Unit 15, Grove Mills Elland Lane Elland West Yorkshire HX5 9DZ on 20 May 2014 (2 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 18 March 2013 (18 pages) |
29 May 2013 | Liquidators statement of receipts and payments to 18 March 2013 (18 pages) |
11 May 2012 | Statement of affairs with form 4.19 (6 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Appointment of a voluntary liquidator (1 page) |
17 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 December 2009 | Director's details changed for Graham Eshelby on 30 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Incorporation (14 pages) |