Airedale
Castleford
West Yorkshire
WF10 3EQ
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2008(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 16 Queens Road Airedale Castleford West Yorkshire WF10 3EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Airedale and Ferry Fryston |
Built Up Area | Castleford |
100 at £1 | Geoffrey Ian Painter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,850 |
Cash | £66,195 |
Current Liabilities | £35,394 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2016 | Application to strike the company off the register (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Director's details changed for Geoffrey Ian Painter on 28 November 2012 (2 pages) |
20 February 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
20 February 2012 | Director's details changed for Geoffrey Ian Painter on 28 November 2011 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
21 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (13 pages) |
5 December 2008 | Appointment terminated secretary chettleburgh's secretarial LTD (1 page) |
28 November 2008 | Incorporation (19 pages) |