Wibsey
Bradford
West Yorkshire
BD6 1SE
Secretary Name | Sarah Horsfall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 106 Briarwood Drive Wibsey Bradford West Yorkshire BD6 1SE |
Director Name | Wheawill & Sudworth Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
Secretary Name | Wheawill & Sudworth Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Derek Horsfall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,534 |
Cash | £1,559 |
Current Liabilities | £10,996 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
29 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
25 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2011 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 June 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Director's details changed for Derek Horsfall on 15 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
3 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
4 April 2007 | Company name changed counter strategies LIMITED\certificate issued on 04/04/07 (3 pages) |
15 January 2007 | Incorporation (14 pages) |