Bradford
West Yorkshire
BD6 1BE
Director Name | Peter John Ellis |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 January 2014) |
Role | Printer |
Correspondence Address | 2 Cliffe Mount Gomersal Cleckheaton West Yorkshire BD19 4SD |
Secretary Name | Peter John Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 January 2014) |
Role | Printer |
Correspondence Address | 2 Cliffe Mount Gomersal Cleckheaton West Yorkshire BD19 4SD |
Director Name | Chadlaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
51 at 1 | Peter J Ellis 51.00% Ordinary |
---|---|
49 at 1 | Christopher M Ellis 49.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 22 December 2012 (5 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 22 December 2011 (5 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 22 December 2011 (5 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 22 December 2012 (5 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 22 December 2012 (5 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 22 December 2011 (5 pages) |
25 January 2011 | Notice of completion of voluntary arrangement (7 pages) |
25 January 2011 | Notice of completion of voluntary arrangement (7 pages) |
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Resolutions
|
10 January 2011 | Registered office address changed from Laucliffe House 16 Cemetery Road Heckmondwike West Yorkshire WF16 9QS on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from Laucliffe House 16 Cemetery Road Heckmondwike West Yorkshire WF16 9QS on 10 January 2011 (2 pages) |
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Statement of affairs with form 4.19 (8 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Statement of affairs with form 4.19 (8 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
16 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
2 September 2009 | Return made up to 10/06/09; full list of members (4 pages) |
2 September 2009 | Return made up to 10/06/09; full list of members (4 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 December 2008 | Director's change of particulars / christopher ellis / 15/12/2008 (1 page) |
30 December 2008 | Director's Change of Particulars / christopher ellis / 15/12/2008 / HouseName/Number was: 70, now: 20 (1 page) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 October 2008 | Appointment terminated secretary chadlaw (secretaries) LIMITED (1 page) |
13 October 2008 | Appointment terminated director chadlaw (directors) LIMITED (1 page) |
13 October 2008 | Appointment Terminated Secretary chadlaw (secretaries) LIMITED (1 page) |
13 October 2008 | Appointment Terminated Director chadlaw (directors) LIMITED (1 page) |
8 October 2008 | Director and secretary appointed peter john ellis (2 pages) |
8 October 2008 | Director appointed christopher mark elus (2 pages) |
8 October 2008 | Director and secretary appointed peter john ellis (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 13 railway street huddersfield west yorkshire HD1 1JS (1 page) |
8 October 2008 | Director appointed christopher mark elus (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 13 railway street huddersfield west yorkshire HD1 1JS (1 page) |
10 June 2008 | Incorporation (15 pages) |
10 June 2008 | Incorporation (15 pages) |