Bradford
West Yorkshire
BD2 3RJ
Director Name | Phillip Baxter |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2009(5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moorfield Businesss Park Moorfield Close Yeadon Leeds West Yorkshire LS19 7YA |
Director Name | Ian Robert Curran |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybank Westfield Court South Milford Leeds West Yorkshire LS25 5AP |
Director Name | Phillip Baxter |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 9 High Royds Drive Menston Ilkley Leeds West Yorkshire LS29 6QP |
Director Name | Mr Richard James Heslop |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Grange 1 Main Street, Menston Ilkley West Yorkshire LS29 6EY |
Secretary Name | Richard James Heslop |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grange 1 Main Street Menston West Yorkshire LS29 6EY |
Registered Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
24.9k at 1 | Donald Holdsworth 8.28% Ordinary |
---|---|
23.4k at 1 | Matthew Nelson 7.78% Ordinary |
18k at 1 | Ms Sally Heslop 6.00% Ordinary |
151.5k at 1 | Phillip Baxter 50.50% Ordinary |
13k at 1 | Ms Alison Mcardle 4.33% Ordinary |
8k at 1 | M W Sipp Trustees LTD 2.67% Ordinary |
59.7k at 1 | M W Sipp Trustees LTD 19.90% Ordinary |
1.5k at 1 | Matthew Nelson 0.50% Ordinary |
100 at 1 | Roger Mcardle 0.03% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2012 | Final Gazette dissolved following liquidation (1 page) |
15 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 March 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 20 December 2011 (12 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (12 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (12 pages) |
4 January 2011 | Appointment of a voluntary liquidator (1 page) |
4 January 2011 | Resolutions
|
4 January 2011 | Statement of affairs with form 4.19 (8 pages) |
4 January 2011 | Appointment of a voluntary liquidator (1 page) |
4 January 2011 | Statement of affairs with form 4.19 (8 pages) |
4 January 2011 | Resolutions
|
12 November 2010 | Registered office address changed from Unit 7 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA Uk on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Unit 7 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA Uk on 12 November 2010 (1 page) |
25 October 2010 | Termination of appointment of Richard Heslop as a director (1 page) |
25 October 2010 | Termination of appointment of Richard Heslop as a director (1 page) |
2 August 2010 | Termination of appointment of Richard Heslop as a secretary (1 page) |
2 August 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
2 August 2010 | Termination of appointment of Richard Heslop as a secretary (1 page) |
2 August 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
1 June 2010 | Director's details changed for Phillip Baxter on 26 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Trevor Pearson Turner on 14 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Trevor Pearson Turner on 14 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Phillip Baxter on 26 March 2010 (2 pages) |
6 February 2010 | Appointment of Ian Robert Curran as a director (3 pages) |
6 February 2010 | Appointment of Ian Robert Curran as a director (3 pages) |
30 November 2009 | Appointment of Phillip Baxter as a director (3 pages) |
30 November 2009 | Appointment of Phillip Baxter as a director (3 pages) |
19 October 2009 | Termination of appointment of Phillip Baxter as a director (2 pages) |
19 October 2009 | Termination of appointment of Phillip Baxter as a director (2 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
14 October 2009 | Resolutions
|
14 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
28 September 2009 | Memorandum and Articles of Association (11 pages) |
28 September 2009 | Memorandum and Articles of Association (11 pages) |
20 September 2009 | Resolutions
|
20 September 2009 | Resolutions
|
21 August 2009 | Resolutions
|
21 August 2009 | Nc inc already adjusted 14/07/09 (1 page) |
21 August 2009 | Resolutions
|
21 August 2009 | Nc inc already adjusted 14/07/09 (1 page) |
14 May 2009 | Incorporation (15 pages) |
14 May 2009 | Incorporation (15 pages) |