Wetherby
West Yorkshire
LS22 6LX
Secretary Name | John Hugh Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Project Manager |
Correspondence Address | 6 Farm Lane Send Woking Surrey GU23 7AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alison Mary Woodhams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,962 |
Cash | £9,733 |
Current Liabilities | £2,252 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2015 | Voluntary strike-off action has been suspended (1 page) |
11 November 2015 | Voluntary strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2015 | Application to strike the company off the register (3 pages) |
26 September 2015 | Application to strike the company off the register (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
25 March 2015 | Current accounting period extended from 31 January 2015 to 5 April 2015 (1 page) |
25 March 2015 | Current accounting period extended from 31 January 2015 to 5 April 2015 (1 page) |
25 March 2015 | Current accounting period extended from 31 January 2015 to 5 April 2015 (1 page) |
19 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page) |
5 February 2014 | Annual return made up to 23 January 2014 Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 23 January 2014 Statement of capital on 2014-02-05
|
24 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
24 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
19 February 2013 | Annual return made up to 23 January 2013 (3 pages) |
19 February 2013 | Annual return made up to 23 January 2013 (3 pages) |
13 June 2012 | Termination of appointment of John Campbell as a secretary (3 pages) |
13 June 2012 | Termination of appointment of John Campbell as a secretary (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Alison Mary Woodhams on 18 October 2010 (3 pages) |
20 October 2010 | Director's details changed for Alison Mary Woodhams on 18 October 2010 (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Director's details changed for Alison Mary Woodhams on 29 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Alison Mary Woodhams on 29 January 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
10 March 2008 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
10 March 2008 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
10 March 2008 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
10 March 2008 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
23 January 2007 | Incorporation (16 pages) |
23 January 2007 | Incorporation (16 pages) |