Ingmanthorpe Grange Farm Ingmanthorpe
Wetherby
West Yorkshire
LS22 5HL
Director Name | Mr Eric Anthony Lumley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Ingmanthorpe Grange Farm Ingmanthorpe Wetherby West Yorkshire LS22 5HL |
Secretary Name | Mrs Ann Lorraine Lumley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Ingmanthorpe Grange Farm Ingmanthorpe Wetherby West Yorkshire LS22 5HL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£337,825 |
Current Liabilities | £369,412 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 January 2016 | Satisfaction of charge 1 in full (1 page) |
12 December 2015 | Registered office address changed from Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS England to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages) |
12 June 2015 | Appointment of a voluntary liquidator (2 pages) |
12 June 2015 | Statement of affairs with form 4.19 (7 pages) |
5 June 2015 | Registered office address changed from The Manor House Ingmanthorpe Grange Farm Ingmanthorpe Wetherby LS22 5HL to Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from The Manor House Ingmanthorpe Grange Farm Ingmanthorpe Wetherby LS22 5HL to Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 5 June 2015 (1 page) |
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
15 August 2008 | Director and secretary appointed mrs ann lorraine lumley (1 page) |
15 August 2008 | Director appointed mr eric lumley (2 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
14 August 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
13 May 2008 | Incorporation (13 pages) |