Gildersome
Leeds
Yorkshire
LS27 7JN
Director Name | Mrs Sheila Ann Dowd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds Yorkshire LS27 7JN |
Director Name | Mr William John Dowd |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds Yorkshire LS27 7JN |
Secretary Name | Mrs Sheila Ann Dowd |
---|---|
Status | Closed |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds Yorkshire LS27 7JN |
Website | www.boroconstruction.co.uk/ |
---|---|
Telephone | 01706 374477 |
Telephone region | Rochdale |
Registered Address | Mazars House Gelderd Road Gildersome Leeds Yorkshire LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£31,328 |
Cash | £2,205 |
Current Liabilities | £48,739 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 July 2015 | Liquidators statement of receipts and payments to 15 May 2015 (7 pages) |
22 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (7 pages) |
17 July 2014 | Statement of affairs with form 4.19 (6 pages) |
6 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Registered office address changed from 83 Church Street Littleborough Rochdale Lancashire OL15 8AB on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 83 Church Street Littleborough Rochdale Lancashire OL15 8AB on 6 June 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 November 2012 | Director's details changed for Mr William John Dowd on 1 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mrs Sheila Ann Dowd on 1 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr William John Dowd on 1 September 2012 (2 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Director's details changed for Mrs Sheila Ann Dowd on 1 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Anthony Dowd on 1 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Anthony Dowd on 1 September 2012 (2 pages) |
15 August 2012 | Registered office address changed from Unit K Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 15 August 2012 (1 page) |
20 December 2011 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
9 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|