Cullingworth
Bradford
West Yorkshire
BD13 5DE
Secretary Name | Gareth Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(2 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 8 Rosslyn Grove Haworth Keighley West Yorkshire BD22 8AN |
Secretary Name | Ruth Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 April 2008) |
Role | Sole Trader |
Correspondence Address | 8 Rosslyn Grove Haworth Keighley West Yorkshire BD22 8AN |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds Westyorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Registered Address | Brackenbury Clark And Company Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at 1 | Gareth Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,482 |
Cash | £15,038 |
Current Liabilities | £315,250 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
8 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 January 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 24 September 2012 (5 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 24 September 2012 (5 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 24 September 2012 (5 pages) |
11 April 2012 | Liquidators statement of receipts and payments to 24 March 2012 (5 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 24 March 2012 (5 pages) |
11 April 2012 | Liquidators' statement of receipts and payments to 24 March 2012 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 24 September 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 24 September 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 24 September 2011 (5 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
14 April 2011 | Liquidators statement of receipts and payments to 24 March 2011 (5 pages) |
14 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
8 April 2010 | Appointment of a voluntary liquidator (1 page) |
8 April 2010 | Appointment of a voluntary liquidator (1 page) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Statement of affairs with form 4.19 (7 pages) |
8 April 2010 | Statement of affairs with form 4.19 (7 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 March 2010 | Registered office address changed from Units 4-5 Pitt Street Business Centre Pitt Street Keighley West Yorkshire BD21 4PF United Kingdom on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from Units 4-5 Pitt Street Business Centre Pitt Street Keighley West Yorkshire BD21 4PF United Kingdom on 16 March 2010 (2 pages) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
7 September 2009 | Director's change of particulars / gareth moore / 31/08/2009 (1 page) |
7 September 2009 | Director's Change of Particulars / gareth moore / 31/08/2009 / HouseName/Number was: , now: 4; Street was: 8 rosslyn grove, now: croftside court; Area was: haworth, now: cullingworth; Post Town was: keighley, now: bradford; Post Code was: BD22 8AN, now: BD13 5DE; Country was: , now: united kingdom (1 page) |
20 March 2009 | Memorandum and Articles of Association (12 pages) |
20 March 2009 | Memorandum and Articles of Association (12 pages) |
11 March 2009 | Company name changed silprint LIMITED\certificate issued on 13/03/09 (2 pages) |
11 March 2009 | Company name changed silprint LIMITED\certificate issued on 13/03/09 (2 pages) |
5 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from first floor, lupton fawcett LLP yorkshire house, east parade leeds west yorkshire LS1 5BD (1 page) |
18 August 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
18 August 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from first floor, lupton fawcett LLP yorkshire house, east parade leeds west yorkshire LS1 5BD (1 page) |
2 May 2008 | Appointment terminated secretary ruth moore (1 page) |
2 May 2008 | Appointment Terminated Secretary ruth moore (1 page) |
31 March 2008 | Memorandum and Articles of Association (12 pages) |
31 March 2008 | Memorandum and Articles of Association (12 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 March 2008 | Company name changed lupfaw 246 LIMITED\certificate issued on 20/03/08 (3 pages) |
18 March 2008 | Company name changed lupfaw 246 LIMITED\certificate issued on 20/03/08 (3 pages) |
6 March 2008 | Secretary appointed ruth jane moore (2 pages) |
6 March 2008 | Appointment terminated secretary gareth moore (1 page) |
6 March 2008 | Appointment Terminated Secretary gareth moore (1 page) |
6 March 2008 | Secretary appointed ruth jane moore (2 pages) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
5 December 2007 | Incorporation (20 pages) |