Hartlington
Skipton
North Yorkshire
BD23 5EE
Director Name | Mr Stuart Granville Wilson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2009(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longacre 9 Ladderbanks Lane Baildon Shipley West Yorkshire BD17 6RX |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2013 | Final Gazette dissolved following liquidation (1 page) |
30 August 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
30 August 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (19 pages) |
21 September 2012 | Liquidators statement of receipts and payments to 27 June 2012 (19 pages) |
21 September 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (19 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 27 June 2011 (10 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 27 June 2011 (10 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 27 June 2011 (10 pages) |
9 July 2010 | Statement of affairs with form 4.19 (6 pages) |
9 July 2010 | Statement of affairs with form 4.19 (6 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
6 July 2010 | Appointment of a voluntary liquidator (1 page) |
6 July 2010 | Appointment of a voluntary liquidator (1 page) |
23 June 2010 | Registered office address changed from Unit 2 the Crossings Business Park Riparian Way Cross Hills West Yorkshire BD20 7BW on 23 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from Unit 2 the Crossings Business Park Riparian Way Cross Hills West Yorkshire BD20 7BW on 23 June 2010 (2 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 September 2009 | Company name changed shallow end LIMITED\certificate issued on 15/09/09 (3 pages) |
15 September 2009 | Company name changed shallow end LIMITED\certificate issued on 15/09/09 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from c/o schofield sweeney solicitors LLP springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page) |
1 September 2009 | Ad 27/08/09-27/08/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
1 September 2009 | Recon (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from c/o schofield sweeney solicitors LLP springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page) |
1 September 2009 | Ad 27/08/09-27/08/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
1 September 2009 | Recon (1 page) |
21 August 2009 | Director appointed stuart granville wilson (2 pages) |
21 August 2009 | Director appointed james david maxfield (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
21 August 2009 | Director appointed james david maxfield (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
21 August 2009 | Director appointed stuart granville wilson (2 pages) |
20 August 2009 | Appointment Terminated Director jonathon round (1 page) |
20 August 2009 | Appointment terminated director jonathon round (1 page) |
27 July 2009 | Incorporation (13 pages) |
27 July 2009 | Incorporation (13 pages) |