Kilburn
Thirsk
North Yorkshire
YO61 4AG
Secretary Name | Mrs Alison Mary Shalom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 February 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Alma Cottage Kilburn Thirsk North Yorkshire YO61 4AG |
Director Name | Mrs Alison Mary Shalom |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 week, 1 day after company formation) |
Appointment Duration | 6 years (resigned 14 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Alma Cottage Kilburn Thirsk North Yorkshire YO61 4AG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 | 2012 |
---|---|
Net Worth | -£61,724 |
Cash | £200 |
Current Liabilities | £155,015 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 April 2019 | Liquidators' statement of receipts and payments to 22 March 2019 (14 pages) |
28 April 2018 | Liquidators' statement of receipts and payments to 22 March 2018 (15 pages) |
10 April 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (13 pages) |
10 April 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (13 pages) |
19 April 2016 | Liquidators statement of receipts and payments to 22 March 2016 (14 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (14 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (14 pages) |
12 December 2015 | Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Stockton-on-Tees TS18 3TS to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages) |
12 December 2015 | Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Stockton-on-Tees TS18 3TS to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages) |
6 November 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 November 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 April 2015 | Registered office address changed from Alma Cottage Kilburn Thirsk North Yorkshire YO61 4AG to C/O Fergusson & Co Ltd Shackleton House Falcon Court Stockton-on-Tees TS18 3TS on 24 April 2015 (2 pages) |
24 April 2015 | Registered office address changed from Alma Cottage Kilburn Thirsk North Yorkshire YO61 4AG to C/O Fergusson & Co Ltd Shackleton House Falcon Court Stockton-on-Tees TS18 3TS on 24 April 2015 (2 pages) |
23 April 2015 | Statement of affairs with form 4.19 (6 pages) |
23 April 2015 | Appointment of a voluntary liquidator (1 page) |
23 April 2015 | Statement of affairs with form 4.19 (6 pages) |
23 April 2015 | Appointment of a voluntary liquidator (1 page) |
8 April 2015 | Resolutions
|
15 October 2014 | Termination of appointment of Alison Mary Shalom as a director on 14 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Alison Mary Shalom as a director on 14 October 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 October 2010 | Secretary's details changed for Mrs Alison Mary Shalom on 16 September 2010 (1 page) |
19 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
19 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Mrs Alison Mary Shalom on 16 September 2010 (1 page) |
19 October 2010 | Director's details changed for Ralph John Shalom on 16 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Ralph John Shalom on 16 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Alison Mary Shalom on 16 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
19 October 2010 | Director's details changed for Alison Mary Shalom on 16 September 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 October 2008 | Ad 07/10/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages) |
24 October 2008 | Ad 07/10/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages) |
9 October 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
9 October 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
3 October 2008 | Director and secretary appointed alison mary shalom (2 pages) |
3 October 2008 | Director appointed ralph john shalom (2 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 31 corsham street london N1 6DR (1 page) |
3 October 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
3 October 2008 | Director and secretary appointed alison mary shalom (2 pages) |
3 October 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
3 October 2008 | Director appointed ralph john shalom (2 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 31 corsham street london N1 6DR (1 page) |
23 September 2008 | Company name changed chartmoss LIMITED\certificate issued on 26/09/08 (2 pages) |
23 September 2008 | Company name changed chartmoss LIMITED\certificate issued on 26/09/08 (2 pages) |
16 September 2008 | Incorporation (17 pages) |
16 September 2008 | Incorporation (17 pages) |