Cleckheaton
West Yorkshire
BD19 3QB
Director Name | Mr Geoffrey Damian Peck |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Century Close Faringdon Oxfordshire SN7 7YS |
Secretary Name | Mr John Martin Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Grey Fox Stables Hatford Faringdon Oxfordshire SN7 8JE |
Director Name | Mrs Joanne Clare Power |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(3 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 St. John's Lane London EC1M 4AJ |
Director Name | Mr Richard John Norman Fitzgerald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 February 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Martin James Stevenson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£310,132 |
Cash | £11,582 |
Current Liabilities | £360,011 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
17 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2022 | Notice of final account prior to dissolution (24 pages) |
20 January 2021 | Progress report in a winding up by the court (18 pages) |
11 January 2020 | Progress report in a winding up by the court (13 pages) |
20 November 2019 | INSOLVENCY:Notice of Resignation of a Liquidator (1 page) |
31 January 2019 | Registered office address changed from Office 10 Aura Skegness Business Centre Heath Road Skegness Lincs PE25 3SJ England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 31 January 2019 (2 pages) |
17 January 2019 | Appointment of a liquidator (3 pages) |
27 July 2018 | Order of court to wind up (3 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
5 October 2017 | Termination of appointment of Joanne Clare Power as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Joanne Clare Power as a director on 5 October 2017 (1 page) |
27 September 2017 | Registered office address changed from 12 Oaks Golf Club Lechlade Road Highworth Swindon SN6 7QR England to Office 10 Aura Skegness Business Centre Heath Road Skegness Lincs PE25 3SJ on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 12 Oaks Golf Club Lechlade Road Highworth Swindon SN6 7QR England to Office 10 Aura Skegness Business Centre Heath Road Skegness Lincs PE25 3SJ on 27 September 2017 (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Registered office address changed from The County Ground County Road Swindon SN1 2ED England to 12 Oaks Golf Club Lechlade Road Highworth Swindon SN6 7QR on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from The County Ground County Road Swindon SN1 2ED England to 12 Oaks Golf Club Lechlade Road Highworth Swindon SN6 7QR on 1 March 2017 (1 page) |
1 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 February 2016 | Registered office address changed from The Barn Fairview Cottage Faringdon Oxfordshire SN7 8PN to The County Ground County Road Swindon SN1 2ED on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from The Barn Fairview Cottage Faringdon Oxfordshire SN7 8PN to The County Ground County Road Swindon SN1 2ED on 1 February 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 June 2013 | Appointment of Mr Lee Michael Power as a director (2 pages) |
13 June 2013 | Appointment of Mr Lee Michael Power as a director (2 pages) |
25 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Termination of appointment of Richard Fitzgerald as a director (2 pages) |
12 March 2013 | Termination of appointment of Martin Stevenson as a director (2 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
12 March 2013 | Termination of appointment of Martin Stevenson as a director (2 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
12 March 2013 | Termination of appointment of Richard Fitzgerald as a director (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Appointment of Richard John Norman Fitzgerald as a director (2 pages) |
2 May 2012 | Appointment of Mr Martin James Stevenson as a director (2 pages) |
2 May 2012 | Appointment of Richard John Norman Fitzgerald as a director (2 pages) |
2 May 2012 | Appointment of Mr Martin James Stevenson as a director (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Termination of appointment of Geoffrey Peck as a director (1 page) |
1 November 2011 | Appointment of Mrs Joanne Power as a director (2 pages) |
1 November 2011 | Termination of appointment of Geoffrey Peck as a director (1 page) |
1 November 2011 | Appointment of Mrs Joanne Power as a director (2 pages) |
15 June 2011 | Registered office address changed from Grey Fox Stables Hatford Nr Faringdon Oxfordshire SN7 8JE on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Grey Fox Stables Hatford Nr Faringdon Oxfordshire SN7 8JE on 15 June 2011 (1 page) |
16 May 2011 | Director's details changed for Mr Geoffrey Damian Peck on 27 March 2011 (2 pages) |
16 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Mr Geoffrey Damian Peck on 27 March 2011 (2 pages) |
16 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Registered office address changed from the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG on 23 November 2009 (2 pages) |
30 June 2009 | Appointment terminated secretary john curran (1 page) |
30 June 2009 | Appointment terminated secretary john curran (1 page) |
5 June 2009 | Return made up to 28/03/09; full list of members (5 pages) |
5 June 2009 | Return made up to 28/03/09; full list of members (5 pages) |
28 March 2008 | Incorporation (17 pages) |
28 March 2008 | Incorporation (17 pages) |