Birstall
Batley
West Yorkshire
WF17 9EJ
Director Name | Mr Lee Cutler |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Director Name | Mr Trevor Parker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gallaber Farm Hellifield Skipton North Yorkshire BD23 4HS |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1 at £1 | John Christopher Cutler 33.33% Ordinary |
---|---|
1 at £1 | Lee Cutler 33.33% Ordinary |
1 at £1 | Trevor Parker 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
31 October 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 October 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 August 2014 | Liquidators statement of receipts and payments to 26 May 2014 (9 pages) |
4 August 2014 | Liquidators' statement of receipts and payments to 26 May 2014 (9 pages) |
4 August 2014 | Liquidators' statement of receipts and payments to 26 May 2014 (9 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 26 May 2013 (8 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 26 May 2013 (8 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 26 May 2013 (8 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 26 May 2012 (10 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 26 May 2012 (10 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 26 May 2012 (10 pages) |
8 June 2011 | Appointment of a voluntary liquidator (1 page) |
8 June 2011 | Appointment of a voluntary liquidator (1 page) |
8 June 2011 | Statement of affairs with form 4.19 (6 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of affairs with form 4.19 (6 pages) |
8 June 2011 | Resolutions
|
16 May 2011 | Registered office address changed from 8 Gallaber Farm Hellifield Skipton North Yorkshire BD23 4HS England on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 8 Gallaber Farm Hellifield Skipton North Yorkshire BD23 4HS England on 16 May 2011 (2 pages) |
28 March 2011 | Termination of appointment of Trevor Parker as a director (1 page) |
28 March 2011 | Termination of appointment of Trevor Parker as a director (1 page) |
25 February 2011 | Director's details changed for Mr Trevor Parker on 19 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr John Christopher Cutler on 19 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Lee Cutler on 19 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr John Christopher Cutler on 19 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Trevor Parker on 19 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Director's details changed for Mr Lee Cutler on 19 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
19 February 2010 | Incorporation (25 pages) |
19 February 2010 | Incorporation (25 pages) |