Birstall
Batley
WF17 9EJ
Secretary Name | Julia Fieldhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1 at £1 | David Christopher Fieldhouse 50.00% Ordinary A |
---|---|
1 at £1 | Julia Fieldhouse 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £257,781 |
Cash | £677 |
Current Liabilities | £28,464 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2017 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 15 June 2017 (2 pages) |
---|---|
15 June 2017 | Appointment of a voluntary liquidator (1 page) |
15 June 2017 | Declaration of solvency (6 pages) |
15 June 2017 | Resolutions
|
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Director's details changed for Dr David Christopher Fieldhouse on 17 November 2011 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Resolutions
|
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Dr David Christopher Fieldhouse on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Dr David Christopher Fieldhouse on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Julia Fieldhouse on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Julia Fieldhouse on 3 November 2009 (1 page) |
25 March 2009 | Secretary appointed julia fieldhouse (1 page) |
23 March 2009 | Resolutions
|
13 March 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
10 March 2009 | Incorporation (22 pages) |