Pye Nest
Halifax
West Yorkshire
HX2 7HH
Director Name | Graham Carter |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Sage Grove Brighouse HD6 3QF |
Director Name | Mr Andrew Martin Garside |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glencoe New Lane Skircoat Green Halifax West Yorkshire HX3 0TE |
Director Name | Mr Adam James Sylvester |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oakdale Crescent Huddersfield West Yorkshire HD3 3WE |
Director Name | Mr Christopher Lister |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crawstone Hall Dog Lane, Greetland Halifax West Yorkshire HX4 8PW |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£7,090 |
Cash | £1,426 |
Current Liabilities | £407,755 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 26 February 2017 (18 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 26 February 2017 (18 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (21 pages) |
10 May 2016 | Liquidators statement of receipts and payments to 26 February 2016 (21 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (21 pages) |
13 January 2016 | Termination of appointment of Christopher Lister as a director on 8 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Christopher Lister as a director on 8 January 2016 (2 pages) |
22 December 2015 | Court order insolvency:C.O. To remove liquidator (9 pages) |
22 December 2015 | Court order insolvency:C.O. To remove liquidator (9 pages) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
7 September 2015 | Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 36 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (20 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 26 February 2015 (20 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (20 pages) |
1 May 2014 | Liquidators statement of receipts and payments to 26 February 2014 (20 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (20 pages) |
1 May 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (20 pages) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Statement of affairs with form 4.19 (7 pages) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Resolutions
|
8 March 2013 | Statement of affairs with form 4.19 (7 pages) |
8 March 2013 | Resolutions
|
18 February 2013 | Registered office address changed from the Barn Hare Park Lane Liversedge WF15 8EP on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from the Barn Hare Park Lane Liversedge WF15 8EP on 18 February 2013 (1 page) |
24 January 2013 | Termination of appointment of Andrew Garside as a director (1 page) |
24 January 2013 | Termination of appointment of Andrew Garside as a director (1 page) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
28 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
28 October 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 October 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
20 January 2009 | Director's change of particulars / andrew garside / 20/10/2008 (1 page) |
20 January 2009 | Director's change of particulars / andrew garside / 20/10/2008 (1 page) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2008 | Appointment terminated director graham carter (1 page) |
3 March 2008 | Appointment terminated director adam sylvester (1 page) |
3 March 2008 | Appointment terminated director graham carter (1 page) |
3 March 2008 | Appointment terminated director adam sylvester (1 page) |
4 February 2008 | Accounting reference date extended from 31/01/09 to 30/06/09 (1 page) |
4 February 2008 | Accounting reference date extended from 31/01/09 to 30/06/09 (1 page) |
18 January 2008 | Incorporation (18 pages) |
18 January 2008 | Incorporation (18 pages) |