Batley
West Yorkshire
WF17 8LN
Secretary Name | Mr Alan Craven |
---|---|
Status | Closed |
Appointed | 04 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | Unit 42 Carlinghow Mills 499 Bradford Road Batley West Yorkshire WF17 8LN |
Director Name | Mr Michael Goodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 42 Carlinghow Mills 499 Bradford Road Batley West Yorkshire WF17 8LN |
Secretary Name | Mr Paul Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 42 Carlinghow Mills 499 Bradford Road Batley West Yorkshire WF17 8LN |
Registered Address | Unit 42 Carlinghow Mills 499 Bradford Road Batley West Yorkshire WF17 8LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
1 at £1 | Mr Paul Craven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,569 |
Cash | £6,348 |
Current Liabilities | £74,796 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2012 | Application to strike the company off the register (3 pages) |
3 December 2012 | Application to strike the company off the register (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Termination of appointment of Paul Craven as a secretary (1 page) |
15 April 2011 | Termination of appointment of Paul Craven as a secretary (1 page) |
15 April 2011 | Appointment of Mr Alan Craven as a secretary (1 page) |
15 April 2011 | Appointment of Mr Alan Craven as a secretary (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
12 May 2010 | Termination of appointment of Michael Goodson as a director (2 pages) |
12 May 2010 | Termination of appointment of Michael Goodson as a director (2 pages) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Mr Paul Craven on 1 October 2009 (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Mr Paul Craven on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Paul Craven on 1 October 2009 (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Mr Michael Goodson on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Paul Craven on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Michael Goodson on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Paul Craven on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Mr Michael Goodson on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Paul Craven on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 May 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
18 May 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
2 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from c/o everetts chartered accountants 86 bury old road manchester M8 5BW (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from c/o everetts chartered accountants 86 bury old road manchester M8 5BW (1 page) |
28 February 2008 | Incorporation (9 pages) |
28 February 2008 | Incorporation (9 pages) |