Kirkheaton
Huddersfield
West Yorkshire
HD5 0PJ
Secretary Name | Ms Jody Bernadette Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 April 2012) |
Role | Care Worker |
Correspondence Address | 18 Chadwell Springs Cottingley Bingley West Yorks BD16 1QE |
Director Name | Ms Jody Bernardette Wilson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2009(1 year after company formation) |
Appointment Duration | 2 years, 12 months (closed 16 April 2012) |
Role | Co Secretary |
Correspondence Address | 36 Shop Lane Kirkheaton Huddersfield West Yorkshire HD5 0DB |
Director Name | Jody Bernardette Wilson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 2008) |
Role | Senior Care Worker |
Correspondence Address | 28 Chadwell Springs Cottingley West Yorkshire BD16 1QE |
Secretary Name | June Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 2008) |
Role | Operations Manager |
Correspondence Address | 16 Moortop Road Kirkheaton Huddersfield West Yorkshire HD5 0PJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Walsh Taylor Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2012 | Final Gazette dissolved following liquidation (1 page) |
16 January 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
16 January 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 14 May 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 14 May 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 14 November 2010 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 14 May 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 14 November 2010 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 14 November 2010 (5 pages) |
21 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
21 April 2011 | Appointment of a voluntary liquidator (1 page) |
21 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
21 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 April 2011 | Appointment of a voluntary liquidator (1 page) |
11 January 2011 | Liquidators statement of receipts and payments to 14 November 2010 (6 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 14 November 2010 (6 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 14 November 2010 (6 pages) |
14 June 2010 | Liquidators' statement of receipts and payments to 14 May 2010 (5 pages) |
14 June 2010 | Liquidators statement of receipts and payments to 14 May 2010 (5 pages) |
14 June 2010 | Liquidators' statement of receipts and payments to 14 May 2010 (5 pages) |
26 May 2009 | Director appointed jody bernadette wilson (3 pages) |
26 May 2009 | Director appointed jody bernadette wilson (3 pages) |
22 May 2009 | Appointment of a voluntary liquidator (1 page) |
22 May 2009 | Statement of affairs with form 4.19 (8 pages) |
22 May 2009 | Statement of affairs with form 4.19 (8 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Appointment of a voluntary liquidator (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from unit 4 newbridge industrial estate pitt street keighley west yorkshire BD21 4PQ (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from walsh taylor unit b shipley wharf wharf street shipley BD17 7DW (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from unit 4 newbridge industrial estate pitt street keighley west yorkshire BD21 4PQ (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from walsh taylor unit b shipley wharf wharf street shipley BD17 7DW (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 August 2008 | Appointment Terminated Secretary june rees (1 page) |
20 August 2008 | Secretary appointed ms jody bernadette wilson (1 page) |
20 August 2008 | Ad 20/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 August 2008 | Appointment terminated director jody wilson (1 page) |
20 August 2008 | Secretary appointed ms jody bernadette wilson (1 page) |
20 August 2008 | Appointment terminated secretary june rees (1 page) |
20 August 2008 | Ad 20/08/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
20 August 2008 | Appointment Terminated Director jody wilson (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from j b law 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from j b law 30 park cross street leeds west yorkshire LS1 2QH (1 page) |
7 April 2008 | Appointment Terminated Secretary york place company secretaries LIMITED (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
7 April 2008 | Director and secretary appointed june rees (2 pages) |
7 April 2008 | Director and secretary appointed june rees (2 pages) |
7 April 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
7 April 2008 | Appointment Terminated Director york place company nominees LIMITED (1 page) |
7 April 2008 | Director appointed jody bernardette wilson (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
7 April 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
7 April 2008 | Director appointed jody bernardette wilson (2 pages) |
25 March 2008 | Incorporation (16 pages) |
25 March 2008 | Incorporation (16 pages) |