Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director Name | Michele Petrie Wood |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titan Business Centre Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Dr Peter John Watson Wood |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2010(same day as company formation) |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | Titan Business Centre Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Secretary Name | Michele Petrie Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Titan Business Centre Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
550 at £1 | Peter Wood 55.00% Ordinary |
---|---|
50 at £1 | Alison Marshall 5.00% Ordinary B |
400 at £1 | Michele Petrie Wood 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £918,062 |
Cash | £116,411 |
Current Liabilities | £213,912 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2014 | Delivered on: 14 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 April 2016 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 20 April 2016 (2 pages) |
18 April 2016 | Appointment of a voluntary liquidator (1 page) |
18 April 2016 | Resolutions
|
18 April 2016 | Declaration of solvency (3 pages) |
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Secretary's details changed for Michele Petrie Wood on 1 December 2015 (1 page) |
1 February 2016 | Director's details changed for Alison Marshall on 1 December 2015 (2 pages) |
1 February 2016 | Director's details changed for Doctor Peter John Watson Wood on 1 December 2015 (2 pages) |
1 February 2016 | Director's details changed for Michele Petrie Wood on 1 December 2015 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
14 January 2014 | Registration of charge 071284560001 (5 pages) |
24 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 24 October 2013 (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
1 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
29 January 2010 | Appointment of Michele Petrie Wood as a director (3 pages) |
29 January 2010 | Appointment of Alison Marshall as a director (3 pages) |
29 January 2010 | Appointment of Michele Petrie Wood as a secretary (3 pages) |
29 January 2010 | Appointment of Dr Peter Wood as a director (3 pages) |
19 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|