Ravensthorpe
Dewsbury
WF13 3LW
Secretary Name | Catherine Hick |
---|---|
Status | Closed |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Williams Street Ravensthorpe Dewsbury West Yorkshire WF13 3LW |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alister Hick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,417 |
Cash | £8,959 |
Current Liabilities | £9,396 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2013 | Final Gazette dissolved following liquidation (1 page) |
11 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 June 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 June 2012 | Statement of affairs with form 4.19 (5 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Registered office address changed from 68 William Street Ravensthorpe Dewsbury West Yorkshire WF13 3LW United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Appointment of a voluntary liquidator (1 page) |
13 June 2012 | Registered office address changed from 68 William Street Ravensthorpe Dewsbury West Yorkshire WF13 3LW United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Resolutions
|
13 June 2012 | Statement of affairs with form 4.19 (5 pages) |
13 June 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 July 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Registered office address changed from 68 Williams Street Ravensthorpe Dewsbury West Yorkshire WF13 3LW on 30 April 2010 (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Director's details changed for Mr. Alister Hick on 20 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr. Alister Hick on 20 January 2010 (2 pages) |
30 April 2010 | Registered office address changed from 68 Williams Street Ravensthorpe Dewsbury West Yorkshire WF13 3LW on 30 April 2010 (1 page) |
20 January 2009 | Incorporation (17 pages) |
20 January 2009 | Incorporation (17 pages) |