Keighley
West Yorkshire
BD21 1NB
Director Name | Mrs Michelle Jeannette Robinson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 31 January 2015) |
Role | Hire Drivers |
Country of Residence | England |
Correspondence Address | 12 Exley Avenue Keighley West Yorkshire BD21 1NB |
Director Name | Michael Walton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Exley Avenue Keighley West Yorkshire BD21 1NB |
Registered Address | C/O Clack Business Recovery Limited 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
51 at £1 | Mrs Michelle Jeannette Robinson 51.00% Ordinary |
---|---|
49 at £1 | Michael George Walton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,587 |
Cash | £1,351 |
Current Liabilities | £84,603 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
31 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 October 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (12 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (12 pages) |
28 February 2014 | Liquidators statement of receipts and payments to 13 February 2014 (12 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (7 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (7 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 13 February 2013 (7 pages) |
22 February 2012 | Appointment of a voluntary liquidator (1 page) |
22 February 2012 | Resolutions
|
22 February 2012 | Resolutions
|
22 February 2012 | Statement of affairs with form 4.19 (5 pages) |
22 February 2012 | Statement of affairs with form 4.19 (5 pages) |
22 February 2012 | Appointment of a voluntary liquidator (1 page) |
2 February 2012 | Registered office address changed from 18 Exley Avenue Keighley West Yorkshire BD21 1NB United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from 18 Exley Avenue Keighley West Yorkshire BD21 1NB United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from 18 Exley Avenue Keighley West Yorkshire BD21 1NB United Kingdom on 2 February 2012 (2 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2011 | Termination of appointment of Michael Walton as a director (1 page) |
16 March 2011 | Termination of appointment of Michael Walton as a director (1 page) |
13 July 2010 | Director's details changed for Michael Walton on 21 February 2010 (2 pages) |
13 July 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mrs Michelle Jeannette Robinson on 21 February 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Michelle Jeannette Robinson on 21 February 2010 (2 pages) |
13 July 2010 | Director's details changed for Michael Walton on 21 February 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
13 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 18 exley avenue keighley west yorkshire BD21 1NB (1 page) |
11 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 18 exley avenue keighley west yorkshire BD21 1NB (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of register of members (1 page) |
22 April 2009 | Director appointed michelle robinson (1 page) |
22 April 2009 | Director appointed michelle robinson (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 8 ingrow bridge keighley west yorkshire BD21 5AX united kingdom (1 page) |
22 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
22 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 8 ingrow bridge keighley west yorkshire BD21 5AX united kingdom (1 page) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 July 2008 | Director's change of particulars / michael walton / 08/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / michael walton / 08/07/2008 (1 page) |
28 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from unit S3, keighley business centre, south street keighley BD21 1AG (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from unit S3, keighley business centre, south street keighley BD21 1AG (1 page) |
27 March 2008 | Secretary's change of particulars / michelle walton / 26/02/2008 (2 pages) |
27 March 2008 | Accounts made up to 29 February 2008 (2 pages) |
27 March 2008 | Accounts made up to 29 February 2008 (2 pages) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Secretary's change of particulars / michelle walton / 26/02/2008 (2 pages) |
21 February 2007 | Incorporation (8 pages) |
21 February 2007 | Incorporation (8 pages) |