Birstall
Batley
WF17 9EJ
Director Name | Mr Jonathan Mark Robertshaw |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 14 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
Director Name | Mrs Kathryn Elizabeth Thomason |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Altitude 4 Airport West Lancaster Way Yeadon Leeds LS19 7ZA |
Secretary Name | Mrs Kathryn Elizabeth Thomason |
---|---|
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Altitude 4 Airport West Lancaster Way Yeadon Leeds LS19 7ZA |
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£1,863 |
Cash | £2,187 |
Current Liabilities | £26,010 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 October 2017 | Liquidators' statement of receipts and payments to 22 August 2017 (17 pages) |
---|---|
24 November 2016 | Liquidators' statement of receipts and payments to 22 August 2016 (11 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 22 August 2015 (10 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 22 August 2015 (10 pages) |
19 September 2014 | Liquidators statement of receipts and payments to 22 August 2014 (9 pages) |
19 September 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (9 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Statement of affairs with form 4.19 (6 pages) |
6 August 2013 | Registered office address changed from Altitude 4 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Altitude 4 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England on 6 August 2013 (2 pages) |
19 July 2013 | Termination of appointment of Kathryn Thomason as a director (1 page) |
19 July 2013 | Termination of appointment of Kathryn Thomason as a secretary (1 page) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Director's details changed for Business Development Director Jonathan Mark Robertshaw on 7 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Director's details changed for Business Development Director Jonathan Mark Robertshaw on 7 April 2013 (2 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
21 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 September 2012 | Registered office address changed from 15 Springfield Court Guiseley Leeds West Yorkshire LS20 8FD United Kingdom on 27 September 2012 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 December 2011 | Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page) |
13 October 2011 | Appointment of Business Development Director Jonathan Mark Robertshaw as a director (3 pages) |
26 September 2011 | Registered office address changed from Harman House Station Road Guiseley Leeds West Yorkshire LS20 8BX United Kingdom on 26 September 2011 (1 page) |
23 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
7 April 2010 | Incorporation (23 pages) |