Cleckheaton
BD19 4TE
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | Cavendish House Littlewood Drive Cleckheaton West Yorkshire BD19 4TE |
Director Name | Mr Mark Inman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP |
Registered Address | Cavendish House Littlewood Drive Cleckheaton BD19 4TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mark Inman 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£43,590 |
Cash | £10,952 |
Current Liabilities | £67,653 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2017 | Completion of winding up (1 page) |
25 August 2017 | Dissolution deferment (1 page) |
25 August 2017 | Dissolution deferment (1 page) |
25 August 2017 | Completion of winding up (1 page) |
27 February 2017 | Order of court to wind up (2 pages) |
27 February 2017 | Order of court to wind up (2 pages) |
22 February 2017 | Order of court to wind up (2 pages) |
22 February 2017 | Order of court to wind up (2 pages) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 July 2013 | Secretary's details changed for T.I.B. Secretaries Limited on 8 October 2012 (2 pages) |
23 July 2013 | Secretary's details changed for T.I.B. Secretaries Limited on 8 October 2012 (2 pages) |
23 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Secretary's details changed for T.I.B. Secretaries Limited on 8 October 2012 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 October 2012 | Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page) |
24 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Termination of appointment of Mark Inman as a director (1 page) |
13 June 2011 | Termination of appointment of Mark Inman as a director (1 page) |
13 June 2011 | Appointment of Mr Mark Inman as a director (2 pages) |
13 June 2011 | Appointment of Mr Mark Inman as a director (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages) |
18 June 2010 | Appointment of Mr Mark Inman as a director (2 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Termination of appointment of T.I.B. Nominees Limited as a director (1 page) |
18 June 2010 | Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages) |
18 June 2010 | Termination of appointment of T.I.B. Nominees Limited as a director (1 page) |
18 June 2010 | Appointment of Mr Mark Inman as a director (2 pages) |
18 June 2010 | Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages) |
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Company name changed tibshelf electrical LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Company name changed tibshelf electrical LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Change of name notice (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page) |
16 June 2009 | Director's change of particulars / T.I.B. nominees LIMITED / 01/12/2008 (1 page) |
16 June 2009 | Director's change of particulars / T.I.B. nominees LIMITED / 01/12/2008 (1 page) |
16 June 2009 | Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from c/o the information bureau 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from c/o the information bureau 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
9 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
11 February 2008 | Company name changed cl electrical contractors limite d\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed cl electrical contractors limite d\certificate issued on 11/02/08 (2 pages) |
13 June 2007 | Incorporation (11 pages) |
13 June 2007 | Incorporation (11 pages) |