Skircoat Green
Halifax
HX3 0NA
Secretary Name | Beverley Milnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 315 Skircoat Green Road Skircoat Green Halifax HX3 0NA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 | 2009 |
---|---|
Net Worth | £23,745 |
Cash | £11,260 |
Current Liabilities | £40,427 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 May 2019 | Liquidators' statement of receipts and payments to 8 February 2019 (5 pages) |
10 May 2019 | Liquidators' statement of receipts and payments to 8 August 2018 (5 pages) |
23 February 2018 | Liquidators' statement of receipts and payments to 8 February 2018 (5 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 8 August 2017 (5 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 8 August 2017 (5 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (5 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (5 pages) |
13 September 2016 | Liquidators' statement of receipts and payments to 8 August 2016 (5 pages) |
13 September 2016 | Liquidators' statement of receipts and payments to 8 August 2016 (5 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 8 February 2016 (5 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 8 February 2016 (5 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
22 December 2015 | Court order insolvency:replacement of liquidator (9 pages) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
19 October 2015 | Liquidators' statement of receipts and payments to 8 August 2015 (5 pages) |
19 October 2015 | Liquidators statement of receipts and payments to 8 August 2015 (5 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 8 August 2015 (5 pages) |
19 October 2015 | Liquidators statement of receipts and payments to 8 August 2015 (5 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) |
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) |
19 February 2015 | Liquidators statement of receipts and payments to 8 February 2015 (5 pages) |
19 February 2015 | Liquidators statement of receipts and payments to 8 February 2015 (5 pages) |
19 February 2015 | Liquidators' statement of receipts and payments to 8 February 2015 (5 pages) |
19 February 2015 | Liquidators' statement of receipts and payments to 8 February 2015 (5 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 8 August 2014 (5 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 8 August 2014 (5 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 8 August 2014 (5 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 8 August 2014 (5 pages) |
21 February 2014 | Liquidators statement of receipts and payments to 8 February 2014 (5 pages) |
21 February 2014 | Liquidators' statement of receipts and payments to 8 February 2014 (5 pages) |
21 February 2014 | Liquidators statement of receipts and payments to 8 February 2014 (5 pages) |
21 February 2014 | Liquidators' statement of receipts and payments to 8 February 2014 (5 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 8 August 2013 (5 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 8 August 2013 (5 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 8 August 2013 (5 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 8 August 2013 (5 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 8 February 2013 (5 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 8 February 2013 (5 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (5 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (5 pages) |
9 August 2012 | Liquidators statement of receipts and payments to 8 August 2012 (5 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (5 pages) |
9 August 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (5 pages) |
9 August 2012 | Liquidators statement of receipts and payments to 8 August 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 8 February 2012 (5 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 8 February 2012 (5 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 8 February 2012 (5 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 8 February 2012 (5 pages) |
22 August 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
22 August 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 February 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
16 February 2010 | Statement of affairs with form 4.19 (5 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Statement of affairs with form 4.19 (5 pages) |
16 February 2010 | Appointment of a voluntary liquidator (1 page) |
16 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Registered office address changed from 315 Skircoat Green Road Skircoat Green Halifax HX3 0NA on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 315 Skircoat Green Road Skircoat Green Halifax HX3 0NA on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 315 Skircoat Green Road Skircoat Green Halifax HX3 0NA on 2 February 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Secretary's change of particulars / beverley milnes / 01/12/2008 (1 page) |
9 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
9 February 2009 | Secretary's change of particulars / beverley milnes / 01/12/2008 (1 page) |
9 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Incorporation (21 pages) |
24 January 2007 | Incorporation (21 pages) |