Cleckheaton
West Yorkshire
BD19 3HH
Secretary Name | Mrs Lesley Conway |
---|---|
Status | Closed |
Appointed | 15 March 2008(1 year after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 May 2015) |
Role | Company Director |
Correspondence Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
Secretary Name | Kerryanne Brenda Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Wide Lane Leeds West Yorkshire LS27 8DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
2 at £1 | Paul Conway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75 |
Current Liabilities | £113,288 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 13 December 2013 (11 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 13 December 2013 (11 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 13 December 2013 (11 pages) |
2 January 2013 | Liquidators' statement of receipts and payments to 13 December 2012 (14 pages) |
2 January 2013 | Liquidators' statement of receipts and payments to 13 December 2012 (14 pages) |
2 January 2013 | Liquidators statement of receipts and payments to 13 December 2012 (14 pages) |
28 December 2011 | Registered office address changed from Cavendish House St Andrew's Court, Burley Street Leeds West Yorkshire LS3 1JY on 28 December 2011 (2 pages) |
28 December 2011 | Registered office address changed from Cavendish House St Andrew's Court, Burley Street Leeds West Yorkshire LS3 1JY on 28 December 2011 (2 pages) |
21 December 2011 | Statement of affairs with form 4.19 (12 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
21 December 2011 | Appointment of a voluntary liquidator (1 page) |
21 December 2011 | Statement of affairs with form 4.19 (12 pages) |
21 December 2011 | Appointment of a voluntary liquidator (1 page) |
24 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Paul Conway on 21 February 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mrs Lesley Conway on 21 February 2010 (1 page) |
22 March 2010 | Director's details changed for Paul Conway on 21 February 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mrs Lesley Conway on 21 February 2010 (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 August 2008 | Return made up to 21/02/08; full list of members (3 pages) |
8 August 2008 | Return made up to 21/02/08; full list of members (3 pages) |
29 April 2008 | Secretary appointed mrs lesley conway (1 page) |
29 April 2008 | Secretary appointed mrs lesley conway (1 page) |
29 April 2008 | Appointment terminated secretary kerryanne riley (1 page) |
29 April 2008 | Appointment terminated secretary kerryanne riley (1 page) |
5 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
5 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Ad 21/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 March 2007 | Ad 21/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 February 2007 | Incorporation (16 pages) |
21 February 2007 | Incorporation (16 pages) |