Main Street
Long Preston
North Yorkshire
BD23 4ND
Secretary Name | Alexandria Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Howsons Yard Settle North Yorkshire BD24 9EG |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £11,388 |
Cash | £1 |
Current Liabilities | £40,206 |
Latest Accounts | 26 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 June |
3 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 December 2017 | Liquidators' statement of receipts and payments to 23 October 2017 (10 pages) |
29 December 2017 | Liquidators' statement of receipts and payments to 23 October 2017 (10 pages) |
20 December 2016 | Liquidators' statement of receipts and payments to 23 October 2016 (8 pages) |
20 December 2016 | Liquidators' statement of receipts and payments to 23 October 2016 (8 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 23 October 2015 (11 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 23 October 2015 (11 pages) |
6 November 2015 | Liquidators statement of receipts and payments to 23 October 2015 (11 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 23 October 2014 (11 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 23 October 2014 (11 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 23 October 2014 (11 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
30 October 2013 | Registered office address changed from Hallstack Foldyard Wigglesworth Jack Lane Skipton North Yorkshire BD23 4RL England on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from Hallstack Foldyard Wigglesworth Jack Lane Skipton North Yorkshire BD23 4RL England on 30 October 2013 (2 pages) |
29 October 2013 | Appointment of a voluntary liquidator (1 page) |
29 October 2013 | Statement of affairs with form 4.19 (6 pages) |
29 October 2013 | Statement of affairs with form 4.19 (6 pages) |
29 October 2013 | Resolutions
|
29 October 2013 | Resolutions
|
29 October 2013 | Appointment of a voluntary liquidator (1 page) |
1 October 2013 | Registered office address changed from Ingle House Main Street Long Preston North Yorkshire BD23 4ND on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Ingle House Main Street Long Preston North Yorkshire BD23 4ND on 1 October 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 26 June 2011 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 26 June 2011 (5 pages) |
20 March 2013 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2013-03-20
|
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Nicholas Edward Tyrer on 1 April 2010 (2 pages) |
13 April 2012 | Director's details changed for Nicholas Edward Tyrer on 1 April 2010 (2 pages) |
13 April 2012 | Termination of appointment of Alexandria Walker as a secretary (1 page) |
13 April 2012 | Termination of appointment of Alexandria Walker as a secretary (1 page) |
13 April 2012 | Director's details changed for Nicholas Edward Tyrer on 1 April 2010 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 26 June 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 26 June 2010 (5 pages) |
5 July 2011 | Form AA01 being filed shortening the accounting reference date from the 27/06/2010 to the 26/06/2010 (3 pages) |
5 July 2011 | Form AA01 being filed shortening the accounting reference date from the 27/06/2010 to the 26/06/2010 (3 pages) |
29 March 2011 | Previous accounting period shortened from 28 June 2010 to 27 June 2010 (3 pages) |
29 March 2011 | Previous accounting period shortened from 28 June 2010 to 27 June 2010 (3 pages) |
27 September 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 June 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 June 2009 (5 pages) |
30 March 2010 | Previous accounting period shortened from 29 June 2009 to 28 June 2009 (3 pages) |
30 March 2010 | Previous accounting period shortened from 29 June 2009 to 28 June 2009 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 29 June 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 29 June 2008 (5 pages) |
16 April 2009 | Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page) |
16 April 2009 | Accounting reference date shortened from 30/06/2008 to 29/06/2008 (1 page) |
20 October 2008 | Return made up to 21/06/08; full list of members (6 pages) |
20 October 2008 | Return made up to 21/06/08; full list of members (6 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
21 June 2007 | Incorporation (12 pages) |
21 June 2007 | Incorporation (12 pages) |