Elland
West Yorkshire
HX5 0TE
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Rustons Insolvency Practitioners 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | -£35,060 |
Cash | £11,833 |
Current Liabilities | £182,298 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 January 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 September 2017 | Liquidators' statement of receipts and payments to 18 July 2017 (9 pages) |
20 September 2017 | Liquidators' statement of receipts and payments to 18 July 2017 (9 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 18 July 2016 (7 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 18 July 2016 (7 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 18 July 2015 (13 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 18 July 2015 (13 pages) |
16 September 2015 | Liquidators statement of receipts and payments to 18 July 2015 (13 pages) |
19 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (12 pages) |
19 September 2014 | Liquidators statement of receipts and payments to 18 July 2014 (12 pages) |
19 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (12 pages) |
26 July 2013 | Registered office address changed from Archways Unit 3 Spartan Road Low Moor Bradford W Yorks BD12 0RY on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from Archways Unit 3 Spartan Road Low Moor Bradford W Yorks BD12 0RY on 26 July 2013 (2 pages) |
25 July 2013 | Appointment of a voluntary liquidator (1 page) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of affairs with form 4.19 (6 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of affairs with form 4.19 (6 pages) |
25 July 2013 | Appointment of a voluntary liquidator (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 November 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
1 November 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
24 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for John Hodgson on 3 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Hodgson on 3 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Hodgson on 3 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
5 March 2009 | Director appointed john hodgson (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
5 March 2009 | Appointment terminated director john cowdry (1 page) |
5 March 2009 | Appointment terminated director john cowdry (1 page) |
5 March 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
5 March 2009 | Director appointed john hodgson (1 page) |
5 March 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
3 March 2009 | Incorporation (30 pages) |
3 March 2009 | Incorporation (30 pages) |