Low Moor
Bradford
West Yorkshire
BD12 0UA
Secretary Name | Mrs Julie Templeton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Bottom Low Moor Bradford West Yorkshire BD12 0UA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 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 |
60 at £1 | Ronald Obank 60.00% Ordinary |
---|---|
20 at £1 | Julie Templeton 20.00% Ordinary |
20 at £1 | Stephen Templeton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,714 |
Cash | £1,225 |
Current Liabilities | £64,149 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2013 | Final Gazette dissolved following liquidation (1 page) |
17 January 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 January 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 11 July 2012 (12 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (12 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (12 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Appointment of a voluntary liquidator (1 page) |
14 July 2011 | Statement of affairs with form 4.19 (7 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Appointment of a voluntary liquidator (1 page) |
14 July 2011 | Statement of affairs with form 4.19 (7 pages) |
27 June 2011 | Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate HG1 2PE Uk on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate HG1 2PE Uk on 27 June 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Secretary's details changed for Julie Templeton on 4 September 2010 (1 page) |
14 September 2010 | Director's details changed for Mrs Julie Templeton on 4 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Julie Templeton on 4 September 2010 (1 page) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Director's details changed for Mrs Julie Templeton on 4 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Secretary's details changed for Julie Templeton on 4 September 2010 (1 page) |
14 September 2010 | Director's details changed for Mrs Julie Templeton on 4 September 2010 (2 pages) |
28 April 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
28 April 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 14 October 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 14 October 2009
|
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
4 September 2009 | Incorporation (23 pages) |
4 September 2009 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
4 September 2009 | Incorporation (23 pages) |