Nethertown, Drighlington
Bradford
BD11 1LU
Director Name | Debra Paula Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34a Old Lane Nethertown Drighlington Bradford West Yorkshire BD11 1LU |
Secretary Name | Debra Paula Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34a Old Lane Nethertown Drighlington Bradford West Yorkshire BD11 1LU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 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 April 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Net Worth | -£6,942 |
Cash | £500 |
Current Liabilities | £1,174,772 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 July 2007 | Delivered on: 4 August 2007 Satisfied on: 26 July 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old vicarage 32 back lane drighlington west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
20 July 2007 | Delivered on: 24 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | Notice of ceasing to act as receiver or manager (8 pages) |
21 February 2017 | Notice of ceasing to act as receiver or manager (8 pages) |
2 December 2016 | Receiver's abstract of receipts and payments to 8 November 2016 (3 pages) |
2 December 2016 | Receiver's abstract of receipts and payments to 8 November 2016 (3 pages) |
26 July 2016 | Satisfaction of charge 2 in full (2 pages) |
26 July 2016 | Satisfaction of charge 2 in full (2 pages) |
18 May 2016 | Receiver's abstract of receipts and payments to 8 May 2016 (3 pages) |
18 May 2016 | Receiver's abstract of receipts and payments to 8 May 2016 (3 pages) |
13 November 2015 | Receiver's abstract of receipts and payments to 8 November 2015 (3 pages) |
13 November 2015 | Receiver's abstract of receipts and payments to 8 November 2015 (3 pages) |
20 May 2015 | Receiver's abstract of receipts and payments to 8 May 2015 (3 pages) |
20 May 2015 | Receiver's abstract of receipts and payments to 8 May 2015 (3 pages) |
20 May 2015 | Receiver's abstract of receipts and payments to 8 May 2015 (3 pages) |
29 January 2015 | Receiver's abstract of receipts and payments to 8 November 2014 (3 pages) |
29 January 2015 | Receiver's abstract of receipts and payments to 8 May 2014 (3 pages) |
29 January 2015 | Receiver's abstract of receipts and payments to 8 May 2014 (3 pages) |
29 January 2015 | Receiver's abstract of receipts and payments to 8 November 2014 (3 pages) |
29 January 2015 | Receiver's abstract of receipts and payments to 8 May 2014 (3 pages) |
29 January 2015 | Receiver's abstract of receipts and payments to 8 November 2014 (3 pages) |
29 April 2014 | Termination of appointment of Debra Jones as a director (2 pages) |
29 April 2014 | Termination of appointment of Debra Jones as a director (2 pages) |
29 April 2014 | Termination of appointment of Debra Jones as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Debra Jones as a secretary (2 pages) |
21 November 2013 | Receiver's abstract of receipts and payments to 8 November 2013 (4 pages) |
21 November 2013 | Receiver's abstract of receipts and payments to 8 November 2012 (5 pages) |
21 November 2013 | Receiver's abstract of receipts and payments to 8 November 2013 (4 pages) |
21 November 2013 | Receiver's abstract of receipts and payments to 8 May 2013 (4 pages) |
21 November 2013 | Receiver's abstract of receipts and payments to 8 November 2012 (5 pages) |
21 November 2013 | Receiver's abstract of receipts and payments to 8 May 2013 (4 pages) |
21 November 2013 | Receiver's abstract of receipts and payments to 8 May 2013 (4 pages) |
21 November 2013 | Receiver's abstract of receipts and payments to 8 November 2013 (4 pages) |
21 November 2013 | Receiver's abstract of receipts and payments to 8 November 2012 (5 pages) |
8 August 2013 | Appointment of receiver or manager (4 pages) |
8 August 2013 | Appointment of receiver or manager (4 pages) |
22 May 2013 | Restoration by order of the court (3 pages) |
22 May 2013 | Restoration by order of the court (3 pages) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Registered office address changed from Rsm Bentley Jannison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Rsm Bentley Jannison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 April 2010 (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 34A old lane nethertown drighlington bradford west yorkshire BD11 1LU (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 34A old lane nethertown drighlington bradford west yorkshire BD11 1LU (1 page) |
27 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
27 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
12 May 2009 | Location of register of members (non legible) (1 page) |
12 May 2009 | Location of debenture register (non legible) (2 pages) |
12 May 2009 | Location of register of members (non legible) (1 page) |
12 May 2009 | Location of debenture register (non legible) (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
21 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Location of debenture register (non legible) (2 pages) |
16 May 2007 | Ad 12/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2007 | Location of register of members (non legible) (1 page) |
16 May 2007 | Location of debenture register (non legible) (2 pages) |
16 May 2007 | Location of register of members (non legible) (1 page) |
16 May 2007 | Ad 12/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New secretary appointed;new director appointed (3 pages) |
29 April 2007 | New secretary appointed;new director appointed (3 pages) |
29 April 2007 | Director resigned (1 page) |
12 April 2007 | Incorporation (16 pages) |
12 April 2007 | Incorporation (16 pages) |