Addingham
LS29 0PJ
Director Name | Terry Stanley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Wilmot Road Ilkley LS29 8HU |
Secretary Name | Terry Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Wilmot Road Ilkley LS29 8HU |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2013 | Final Gazette dissolved following liquidation (1 page) |
12 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 October 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 6 April 2012 (4 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 6 April 2012 (4 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 6 April 2012 (4 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 6 April 2012 (4 pages) |
12 April 2011 | Statement of affairs with form 4.19 (5 pages) |
12 April 2011 | Registered office address changed from 32 Lake View, Railway Terrace Kings Langley Hertfordshire WD4 8JF England on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from 32 Lake View, Railway Terrace Kings Langley Hertfordshire WD4 8JF England on 12 April 2011 (2 pages) |
12 April 2011 | Appointment of a voluntary liquidator (1 page) |
12 April 2011 | Statement of affairs with form 4.19 (5 pages) |
12 April 2011 | Appointment of a voluntary liquidator (1 page) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
18 May 2010 | Registered office address changed from 14a the Grove Ilkley West Yorkshire LS29 9EG on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 14a the Grove Ilkley West Yorkshire LS29 9EG on 18 May 2010 (1 page) |
14 May 2010 | Termination of appointment of Terry Stanley as a director (1 page) |
14 May 2010 | Termination of appointment of Terry Stanley as a secretary (1 page) |
14 May 2010 | Termination of appointment of Terry Stanley as a director (1 page) |
14 May 2010 | Termination of appointment of Terry Stanley as a secretary (1 page) |
19 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
20 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
24 February 2009 | Return made up to 16/08/08; full list of members (3 pages) |
24 February 2009 | Return made up to 16/08/08; full list of members (3 pages) |
25 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2008 | Accounts made up to 29 February 2008 (2 pages) |
24 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2008 | Accounting reference date shortened from 31/08/2008 to 29/02/2008 (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 13 wilmot road ilkley LS29 8HU (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 13 wilmot road ilkley LS29 8HU (1 page) |
22 April 2008 | Accounting reference date shortened from 31/08/2008 to 29/02/2008 (1 page) |
16 August 2007 | Incorporation (14 pages) |
16 August 2007 | Incorporation (14 pages) |