Batley
West Yorkshire
WF17 0AH
Director Name | Mrs Margaret Kershaw |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 October 2013) |
Role | Company Director |
Correspondence Address | 5 The Balk Batley West Yorkshire WF17 0AH |
Registered Address | Unit 7 & 8 Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax HX3 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved following liquidation (1 page) |
8 October 2013 | Final Gazette dissolved following liquidation (1 page) |
8 July 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (10 pages) |
8 July 2013 | Return of final meeting in a creditors' voluntary winding up (1 page) |
8 July 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (10 pages) |
8 July 2013 | Liquidators statement of receipts and payments to 1 July 2013 (10 pages) |
8 July 2013 | Return of final meeting in a creditors' voluntary winding up (1 page) |
8 July 2013 | Liquidators statement of receipts and payments to 1 July 2013 (10 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (10 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 9 August 2012 (10 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 9 August 2012 (10 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (10 pages) |
7 October 2011 | Liquidators statement of receipts and payments to 9 August 2011 (10 pages) |
7 October 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (10 pages) |
7 October 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (10 pages) |
7 October 2011 | Liquidators statement of receipts and payments to 9 August 2011 (10 pages) |
20 August 2010 | Statement of affairs with form 4.19 (2 pages) |
20 August 2010 | Resolutions
|
20 August 2010 | Appointment of a voluntary liquidator (5 pages) |
20 August 2010 | Appointment of a voluntary liquidator (5 pages) |
20 August 2010 | Resolutions
|
20 August 2010 | Statement of affairs with form 4.19 (2 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 September 2009 | Director appointed mrs margaret kershaw (1 page) |
9 September 2009 | Director appointed mrs margaret kershaw (1 page) |
3 July 2009 | Secretary's Change Of Particulars John Barry Kershaw Logged Form (1 page) |
3 July 2009 | Secretary's change of particulars john barry kershaw logged form (1 page) |
24 June 2009 | Incorporation (13 pages) |
24 June 2009 | Incorporation (13 pages) |