Grimsby
South Humberside
DN32 9RE
Director Name | Mr Graham Frank Riggall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towersleep Beds House King Edward Street Grimsby N E Lincolnshire DN31 3JW |
Website | www.towersleep.co.uk |
---|
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 |
2 at £1 | Graham Frank Riggall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£131,895 |
Cash | £1 |
Current Liabilities | £414,951 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2014 | Final Gazette dissolved following liquidation (1 page) |
17 July 2014 | Liquidators statement of receipts and payments to 9 July 2014 (12 pages) |
17 July 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 July 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 9 July 2014 (12 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 9 July 2014 (12 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 9 July 2014 (12 pages) |
29 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 October 2013 | Registered office address changed from Tower Sleep House King Edward Street Grimsby South Humberside DN31 3JW United Kingdom on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Tower Sleep House King Edward Street Grimsby South Humberside DN31 3JW United Kingdom on 9 October 2013 (2 pages) |
9 October 2013 | Statement of affairs with form 4.19 (13 pages) |
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
9 October 2013 | Statement of affairs with form 4.19 (13 pages) |
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
9 October 2013 | Registered office address changed from Tower Sleep House King Edward Street Grimsby South Humberside DN31 3JW United Kingdom on 9 October 2013 (2 pages) |
4 October 2013 | Notice of completion of voluntary arrangement (13 pages) |
4 October 2013 | Notice of completion of voluntary arrangement (13 pages) |
27 September 2013 | Resolutions
|
26 November 2012 | Director's details changed for Mr Graham Riggall on 26 November 2012 (2 pages) |
26 November 2012 | Termination of appointment of Graham Riggall as a director (1 page) |
26 November 2012 | Appointment of Mr Graham Frank Riggall as a director (2 pages) |
26 November 2012 | Appointment of Mr Graham Frank Riggall as a director (2 pages) |
26 November 2012 | Termination of appointment of Graham Riggall as a director (1 page) |
26 November 2012 | Director's details changed for Mr Graham Riggall on 26 November 2012 (2 pages) |
31 October 2012 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
31 October 2012 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 January 2012 | Registered office address changed from Towersleep Beds House King Edward Street Grimsby DN31 3JW United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Registered office address changed from Towersleep Beds House King Edward Street Grimsby DN31 3JW United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-01-19
|
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Mr Graham Riggall on 26 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Graham Riggall on 26 January 2011 (2 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 January 2010 | Incorporation (20 pages) |
27 January 2010 | Incorporation (20 pages) |