Leeds
LS1 2RU
Director Name | Graham Stuart Goulden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AH |
Secretary Name | Claire Michelle Goulden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 164 Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4AH |
Website | rv-bs.co.uk |
---|
Registered Address | Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
76 at £1 | Graham Goulden 76.00% Ordinary |
---|---|
24 at £1 | Shaun Goulden 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,740 |
Current Liabilities | £155,331 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 January 2013 | Delivered on: 26 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 March 2019 | Liquidators' statement of receipts and payments to 4 December 2018 (18 pages) |
28 December 2016 | Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 28 December 2016 (2 pages) |
28 December 2016 | Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 28 December 2016 (2 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Statement of affairs with form 4.19 (7 pages) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Resolutions
|
21 December 2016 | Statement of affairs with form 4.19 (7 pages) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
5 November 2016 | Compulsory strike-off action has been suspended (1 page) |
5 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 October 2015 | Registered office address changed from 164 Halifax Road, Ripponden Sowerby Bridge West Yorkshire HX6 4AH to 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY on 20 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Claire Michelle Goulden as a secretary on 15 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Shaun Michael Goulden as a director on 15 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Shaun Michael Goulden as a director on 15 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Claire Michelle Goulden as a secretary on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Graham Stuart Goulden as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Graham Stuart Goulden as a director on 15 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 164 Halifax Road, Ripponden Sowerby Bridge West Yorkshire HX6 4AH to 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY on 20 October 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 November 2014 | Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY (1 page) |
20 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY (1 page) |
20 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 October 2010 | Register(s) moved to registered inspection location (1 page) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Register inspection address has been changed (1 page) |
22 October 2010 | Register(s) moved to registered inspection location (1 page) |
22 October 2010 | Register inspection address has been changed (1 page) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 October 2009 | Director's details changed for Graham Stuart Goulden on 8 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Graham Stuart Goulden on 8 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Graham Stuart Goulden on 8 October 2009 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
8 October 2007 | Incorporation (14 pages) |
8 October 2007 | Incorporation (14 pages) |