Birstall
Batley
West Yorkshire
WF17 9EJ
Secretary Name | Mr Anthony David Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
10 at £1 | Phillip Hazeltine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,482 |
Cash | £29,753 |
Current Liabilities | £63,654 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2014 | Final Gazette dissolved following liquidation (1 page) |
25 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 February 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 21 November 2013 (14 pages) |
6 January 2014 | Liquidators statement of receipts and payments to 21 November 2013 (14 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 21 November 2013 (14 pages) |
29 November 2012 | Appointment of a voluntary liquidator (1 page) |
29 November 2012 | Appointment of a voluntary liquidator (1 page) |
29 November 2012 | Resolutions
|
29 November 2012 | Statement of affairs with form 4.19 (5 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Statement of affairs with form 4.19 (5 pages) |
15 November 2012 | Registered office address changed from 8 Back Wellfield Terrace Todmorden West Yorkshire OL14 6LT on 15 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from 8 Back Wellfield Terrace Todmorden West Yorkshire OL14 6LT on 15 November 2012 (2 pages) |
10 August 2012 | Compulsory strike-off action has been suspended (1 page) |
10 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Phillip Hazeltine on 6 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr. Anthony David Johnson on 6 July 2010 (1 page) |
11 August 2010 | Secretary's details changed for Mr. Anthony David Johnson on 6 July 2010 (1 page) |
11 August 2010 | Secretary's details changed for Mr. Anthony David Johnson on 6 July 2010 (1 page) |
11 August 2010 | Director's details changed for Mr Phillip Hazeltine on 6 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr. Anthony David Johnson on 6 July 2010 (1 page) |
11 August 2010 | Director's details changed for Mr Phillip Hazeltine on 6 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr. Anthony David Johnson on 6 July 2010 (1 page) |
8 July 2009 | Incorporation (17 pages) |
8 July 2009 | Incorporation (17 pages) |