Batley Road
West Ardsley Wakefield
West Yorkshire
WF3 7JU
Director Name | Mr Richard Evan Jones |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Howards Field Sontley Road Wrexham North Wales LL13 7ER Wales |
Director Name | Mr John Earnshaw |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 November 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 04 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Sycamore Drive Cleckheaton West Yorkshire BD19 6AP |
Registered Address | Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£37,996 |
Cash | £500 |
Current Liabilities | £103,244 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved following liquidation (1 page) |
4 July 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 July 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 December 2015 | Liquidators' statement of receipts and payments to 14 December 2015 (9 pages) |
23 December 2015 | Liquidators' statement of receipts and payments to 14 December 2015 (9 pages) |
23 December 2015 | Liquidators statement of receipts and payments to 14 December 2015 (9 pages) |
13 January 2015 | Registered office address changed from Suite 2 Seven Hills Business Centre South Street Morley Leeds LS27 8AT England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 13 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from Suite 2 Seven Hills Business Centre South Street Morley Leeds LS27 8AT England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 13 January 2015 (2 pages) |
29 December 2014 | Resolutions
|
29 December 2014 | Statement of affairs with form 4.19 (5 pages) |
29 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Statement of affairs with form 4.19 (5 pages) |
21 May 2014 | Registered office address changed from Unit 7 Eagle Point Telford Way Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 0XW on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Unit 7 Eagle Point Telford Way Wakefield 41 Industrial Estate Wakefield West Yorkshire WF2 0XW on 21 May 2014 (1 page) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
26 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
11 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
17 December 2009 | Termination of appointment of John Earnshaw as a director (2 pages) |
17 December 2009 | Termination of appointment of John Earnshaw as a director (2 pages) |
13 November 2009 | Registered office address changed from 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG Gb on 13 November 2009 (2 pages) |
13 November 2009 | Appointment of John Earnshaw as a director (3 pages) |
13 November 2009 | Termination of appointment of Richard Jones as a director (1 page) |
13 November 2009 | Appointment of John Earnshaw as a director (3 pages) |
13 November 2009 | Registered office address changed from 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG Gb on 13 November 2009 (2 pages) |
13 November 2009 | Termination of appointment of Richard Jones as a director (1 page) |
13 November 2009 | Termination of appointment of Richard Jones as a director (2 pages) |
13 November 2009 | Termination of appointment of Richard Jones as a director (2 pages) |
18 September 2009 | Director's change of particulars / colin dawson / 18/09/2009 (1 page) |
18 September 2009 | Director's change of particulars / colin dawson / 18/09/2009 (1 page) |
11 September 2009 | Incorporation (15 pages) |
11 September 2009 | Incorporation (15 pages) |