Wetherby Road
Boroughbridge
York
YO51 9HS
Director Name | Mr Craig Barrie Ward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 The Poplars Industrial Estate Wetherby Road Boroughbridge York YO51 9HS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 31 January 2017 (15 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 31 January 2016 (20 pages) |
20 April 2016 | Liquidators statement of receipts and payments to 31 January 2016 (20 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 31 January 2015 (16 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 31 January 2015 (16 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 31 January 2014 (15 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 31 January 2014 (15 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 31 January 2013 (17 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 31 January 2013 (17 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (11 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 31 January 2012 (11 pages) |
16 January 2012 | Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages) |
21 February 2011 | Registered office address changed from Unit 7 Poplars Industrial Estate Wetherby Road Boroughbridge York YO51 9HS United Kingdom on 21 February 2011 (1 page) |
7 February 2011 | Statement of affairs with form 4.19 (5 pages) |
7 February 2011 | Appointment of a voluntary liquidator (1 page) |
7 February 2011 | Resolutions
|
26 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
23 April 2010 | Appointment of Simon Aldrich as a director (3 pages) |
23 April 2010 | Appointment of Craig Barrie Ward as a director (3 pages) |
20 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 April 2010 | Incorporation (20 pages) |