Boston Spa
Wetherby
West Yorkshire
LS23 6AH
Director Name | Mrs Carolanne Hurley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwich House 223 North Street Leeds West Yorkshire LS7 2AA |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,939 |
Cash | £128 |
Current Liabilities | £18,864 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Application to strike the company off the register (3 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
13 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
30 October 2015 | Annual return made up to 5 October 2015 Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 October 2015 Statement of capital on 2015-10-30
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
6 October 2014 | Director's details changed for Mr Terence John Donovan on 2 October 2012 (2 pages) |
6 October 2014 | Director's details changed for Mr Terence John Donovan on 2 October 2012 (2 pages) |
6 October 2014 | Director's details changed for Mr Terence John Donovan on 2 October 2012 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 March 2014 | Registered office address changed from Peter Howard & Co Wharfe Mews House 1 Wharfe Mews Cliffe Mews Witherby LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Peter Howard & Co Wharfe Mews House 1 Wharfe Mews Cliffe Mews Witherby LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Peter Howard & Co Wharfe Mews House 1 Wharfe Mews Cliffe Mews Witherby LS22 6LX on 7 March 2014 (1 page) |
28 October 2013 | Annual return made up to 5 October 2013 Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 October 2013 Statement of capital on 2013-10-28
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 November 2012 | Annual return made up to 5 October 2012 (3 pages) |
7 November 2012 | Annual return made up to 5 October 2012 (3 pages) |
7 November 2012 | Annual return made up to 5 October 2012 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 June 2012 | Termination of appointment of Carolanne Hurley as a director (2 pages) |
18 June 2012 | Termination of appointment of Carolanne Hurley as a director (2 pages) |
30 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Registered office address changed from Greenwich House 223 North Street Leeds West Yorkshire LS7 2AA United Kingdom on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from Greenwich House 223 North Street Leeds West Yorkshire LS7 2AA United Kingdom on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from Greenwich House 223 North Street Leeds West Yorkshire LS7 2AA United Kingdom on 4 November 2010 (2 pages) |
5 October 2010 | Incorporation (48 pages) |
5 October 2010 | Incorporation (48 pages) |