Burley In Wharfedale
West Yorkshire
LS29 7RT
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Registered Address | Convention House St Mary's Street Leeds West Yorkshire LS9 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
1 at £1 | Christopher Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,343 |
Cash | £28,465 |
Current Liabilities | £98,609 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2017 | Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
21 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
28 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
2 June 2015 | Registered office address changed from 16 Tanfield Drive Burley in Wharfedale West Yorkshire LS29 7RT to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 2 June 2015 (2 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Registered office address changed from 16 Tanfield Drive Burley in Wharfedale West Yorkshire LS29 7RT to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 2 June 2015 (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2013 | Annual return made up to 5 February 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 5 February 2013 with a full list of shareholders
|
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
17 March 2010 | Appointment of Christopher Andrew Thompson as a director (3 pages) |
11 March 2010 | Registered office address changed from 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 11 March 2010 (2 pages) |
15 February 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
5 February 2010 | Incorporation (33 pages) |