Thornhill
Dewsbury
West Yorkshire
WF12 0QD
Director Name | Mr Robert Eric Yates |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 26 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Edge Road Thornhill Dewsbury West Yorkshire WF12 0QD |
Director Name | Tracey Goodridge |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 26 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 70 Edge Road Thornhill Edge Dewsbury West Yorkshire WF12 0QD |
Director Name | Mrs Penelope Anne Yates |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Edge Road Thornhill Dewsbury West Yorkshire WF12 0QD |
Director Name | Mr Robert Eric Yates |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Edge Road Thornhill Dewsbury West Yorkshire WF12 0QD |
Secretary Name | Mrs Penelope Anne Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Edge Road Thornhill Dewsbury West Yorkshire WF12 0QD |
Director Name | Keith Gordon Firth |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2009) |
Role | Managing Director |
Correspondence Address | 13 Georgia Mews Ossett West Yorkshire WF5 0ST |
Director Name | Tracey Goodridge |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2009) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 70a Edge Road Thornhill West Yorkshire WF12 0QD |
Director Name | Angela Tracy Hemsworth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2009) |
Role | Secretary |
Correspondence Address | 1 Summerdale Gomersal West Yorkshire BD19 4AH |
Secretary Name | Angela Tracy Hemsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2009) |
Role | Secretary |
Correspondence Address | 1 Summerdale Gomersal West Yorkshire BD19 4AH |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £25,351 |
Cash | £29 |
Current Liabilities | £162,017 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
19 February 2019 | Liquidators' statement of receipts and payments to 3 December 2018 (16 pages) |
13 February 2018 | Liquidators' statement of receipts and payments to 3 December 2017 (18 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 3 December 2016 (12 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 3 December 2016 (12 pages) |
14 December 2015 | Appointment of a voluntary liquidator (1 page) |
14 December 2015 | Statement of affairs with form 4.19 (8 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Appointment of a voluntary liquidator (1 page) |
14 December 2015 | Statement of affairs with form 4.19 (8 pages) |
14 December 2015 | Resolutions
|
12 December 2015 | Registered office address changed from Scriptide House 146B Wakefield Road Ossett West Yorkshire WF5 9AR England to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 12 December 2015 (2 pages) |
12 December 2015 | Registered office address changed from Scriptide House 146B Wakefield Road Ossett West Yorkshire WF5 9AR England to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 12 December 2015 (2 pages) |
22 September 2015 | Registered office address changed from Queen's Mill, Mill Street East Dewsbury West Yorkshire WF12 9AQ to Scriptide House 146B Wakefield Road Ossett West Yorkshire WF5 9AR on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Queen's Mill, Mill Street East Dewsbury West Yorkshire WF12 9AQ to Scriptide House 146B Wakefield Road Ossett West Yorkshire WF5 9AR on 22 September 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Appointment of Tracey Goodridge as a director (3 pages) |
21 February 2011 | Appointment of Tracey Goodridge as a director (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
8 April 2009 | Appointment terminated director and secretary angela hemsworth (1 page) |
8 April 2009 | Appointment terminated director and secretary angela hemsworth (1 page) |
7 April 2009 | Appointment terminated director tracey goodridge (1 page) |
7 April 2009 | Appointment terminated director tracey goodridge (1 page) |
6 April 2009 | Director appointed penelope anne yates (1 page) |
6 April 2009 | Appointment terminated director keith firth (1 page) |
6 April 2009 | Director appointed penelope anne yates (1 page) |
6 April 2009 | Director appointed robert eric yates (1 page) |
6 April 2009 | Appointment terminated director keith firth (1 page) |
6 April 2009 | Director appointed robert eric yates (1 page) |
31 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
4 December 2008 | Accounting reference date shortened from 29/02/2008 to 31/10/2007 (1 page) |
4 December 2008 | Accounting reference date shortened from 29/02/2008 to 31/10/2007 (1 page) |
25 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
11 December 2007 | Secretary resigned;director resigned (1 page) |
11 December 2007 | New secretary appointed;new director appointed (2 pages) |
11 December 2007 | Secretary resigned;director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | Incorporation (9 pages) |
26 February 2007 | Incorporation (9 pages) |