Harden
Bingley
West Yorkshire
BD16 1LP
Secretary Name | Julie Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Firbeck Harden Bingley West Yorkshire BD16 1LP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Meadow Court, Allerton Bradford West Yorkshire BD15 9JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Sandy Lane |
Ward | Thornton and Allerton |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £45,845 |
Cash | £52,266 |
Current Liabilities | £7,701 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Application to strike the company off the register (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 November 2015 | Termination of appointment of Julie Fawcett as a secretary on 28 November 2015 (1 page) |
28 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
28 November 2015 | Termination of appointment of Julie Fawcett as a secretary on 28 November 2015 (1 page) |
28 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Director's details changed for Mr Paul Smith on 4 January 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Julie Fawcett on 4 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Paul Smith on 4 January 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Julie Fawcett on 4 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Paul Smith on 4 January 2011 (2 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Secretary's details changed for Julie Fawcett on 4 January 2011 (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
5 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Director's details changed for Paul Smith on 1 November 2009 (2 pages) |
5 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Director's details changed for Paul Smith on 1 November 2009 (2 pages) |
5 April 2010 | Director's details changed for Paul Smith on 1 November 2009 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 2 meadow court, allerton bradford west yorkshire BD15 9JZ (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 2 meadow court, allerton bradford west yorkshire BD15 9JZ (1 page) |
22 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Incorporation (16 pages) |
12 March 2007 | Incorporation (16 pages) |