Leathley
Otley
West Yorkshire
LS21 2PS
Registered Address | Taylor House Oxford Road Gomersal Bradford BD19 4HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
1 at £1 | Bryan Peter Realey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£111,038 |
Cash | £103,184 |
Current Liabilities | £385,432 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2013 | Final Gazette dissolved following liquidation (1 page) |
22 May 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 May 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (12 pages) |
17 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (12 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (12 pages) |
17 October 2012 | Liquidators statement of receipts and payments to 8 September 2012 (12 pages) |
16 September 2011 | Appointment of a voluntary liquidator (1 page) |
16 September 2011 | Statement of affairs with form 4.19 (5 pages) |
16 September 2011 | Statement of affairs with form 4.19 (5 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
16 September 2011 | Appointment of a voluntary liquidator (1 page) |
16 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
2 March 2011 | Resolutions
|
2 March 2011 | Company name changed taylor dysons LIMITED\certificate issued on 02/03/11
|
23 February 2011 | Registered office address changed from Dyson House Oxford Road Gomersal Cleckheaton BD19 4HQ on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Dyson House Oxford Road Gomersal Cleckheaton BD19 4HQ on 23 February 2011 (1 page) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 August 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
12 August 2010 | Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
27 November 2009 | Change of name notice (3 pages) |
27 November 2009 | Change of name notice (3 pages) |
27 November 2009 | Company name changed dysons LIMITED\certificate issued on 27/11/09
|
27 November 2009 | Company name changed dysons LIMITED\certificate issued on 27/11/09
|
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
4 December 2008 | Incorporation (18 pages) |
4 December 2008 | Incorporation (18 pages) |