Cleckheaton
BD19 6BU
Director Name | Mr John Knight |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Rein Road Tingley Wakefield West Yorkshire WF3 1JQ |
Registered Address | 563 Bradford Road Cleckheaton BD19 6BU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
100 at £1 | Christopher Mckeown 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2022 | Application to strike the company off the register (1 page) |
5 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
29 January 2021 | Registered office address changed from 107 Rein Road Tingley Wakefield West Yorkshire WF3 1JQ England to 563 Bradford Road Cleckheaton BD19 6BU on 29 January 2021 (1 page) |
2 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of John Knight as a director on 31 December 2019 (1 page) |
9 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 14 June 2018 with updates (3 pages) |
2 February 2018 | Appointment of Mr John Knight as a director on 1 February 2018 (2 pages) |
28 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 July 2016 | Registered office address changed from 94 Biddlestone Road Newcastle upon Tyne Tyne & Wear NE6 5SN to 107 Rein Road Tingley Wakefield West Yorkshire WF3 1JQ on 23 July 2016 (1 page) |
23 July 2016 | Registered office address changed from 94 Biddlestone Road Newcastle upon Tyne Tyne & Wear NE6 5SN to 107 Rein Road Tingley Wakefield West Yorkshire WF3 1JQ on 23 July 2016 (1 page) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
9 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
9 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Director's details changed for Mr Christopher Mckeown on 19 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Christopher Mckeown on 19 April 2012 (2 pages) |
1 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 November 2011 | Director's details changed for Mr Christopher Mckeown on 10 November 2011 (2 pages) |
20 November 2011 | Director's details changed for Mr Christopher Mckeown on 10 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from Apt 213 30 Bixteth Street Liverpool Merseyside L3 9BB on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Apt 213 30 Bixteth Street Liverpool Merseyside L3 9BB on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Apt 213 30 Bixteth Street Liverpool Merseyside L3 9BB on 8 November 2011 (1 page) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
3 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 June 2010 | Director's details changed for Mr Christopher Mckeown on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Christopher Mckeown on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Mr Christopher Mckeown on 8 June 2010 (2 pages) |
19 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
19 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
15 June 2009 | Incorporation (14 pages) |
15 June 2009 | Incorporation (14 pages) |