Kettlethorpe Hall
Wakefield
WF2 7EL
Secretary Name | MTM Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Website | bridgecraftinteriors.co.uk |
---|
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
120 at £1 | Mr Andrew Mark Firth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,046 |
Cash | £37,905 |
Current Liabilities | £80,618 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 October 2016 | Registered office address changed from Units 12-14 Kirkstall Viaduct Kirkstall Road Leeds LS4 2AS to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 31 October 2016 (3 pages) |
---|---|
26 October 2016 | Resolutions
|
26 October 2016 | Appointment of a voluntary liquidator (1 page) |
26 October 2016 | Statement of affairs with form 4.19 (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
17 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mr Andrew Mark Firth on 24 June 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 March 2010 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page) |
26 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
25 July 2008 | Company name changed kirkstall kitchens LIMITED\certificate issued on 28/07/08 (2 pages) |
25 June 2008 | Appointment terminated secretary mtm secretary LIMITED (1 page) |
24 June 2008 | Incorporation (12 pages) |