Birstall
Batley
West Yorkshire
WF17 9EJ
Director Name | Miss Sarah-Jane Clarke |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Illingworth Road Halifax HX2 9XH |
Director Name | Mrs Natalie Crook |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Montague Place Garforth Leeds LS25 2EL |
Director Name | Mr Gavin Crook |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Drakes Industrial Estate Shay Lane Ovenden Halifax West Yorkshire HX3 6RL |
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 | Darren Stephen Brown 50.00% Ordinary |
---|---|
1 at £1 | Gavin Michael Crook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,072 |
Cash | £6,137 |
Current Liabilities | £203,637 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2015 | Final Gazette dissolved following liquidation (1 page) |
12 June 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 June 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (15 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (15 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 14 February 2014 (15 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Resolutions
|
22 February 2013 | Statement of affairs with form 4.19 (5 pages) |
22 February 2013 | Statement of affairs with form 4.19 (5 pages) |
6 February 2013 | Registered office address changed from Unit 15 Drakes Industrial Estate Shay Lane Ovenden Halifax West Yorkshire HX3 6RL on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from Unit 15 Drakes Industrial Estate Shay Lane Ovenden Halifax West Yorkshire HX3 6RL on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from Unit 15 Drakes Industrial Estate Shay Lane Ovenden Halifax West Yorkshire HX3 6RL on 6 February 2013 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 September 2012 | Termination of appointment of Gavin Crook as a director (1 page) |
26 September 2012 | Termination of appointment of Gavin Crook as a director (1 page) |
5 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-03-05
|
23 January 2012 | Current accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
23 January 2012 | Current accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 August 2011 | Director's details changed for Gavin Crook on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Gavin Crook on 1 July 2011 (2 pages) |
9 August 2011 | Director's details changed for Gavin Crook on 1 July 2011 (2 pages) |
5 August 2011 | Appointment of Gavin Crook as a director (3 pages) |
5 August 2011 | Appointment of Gavin Crook as a director (3 pages) |
28 July 2011 | Appointment of Mr Darren Stephen Brown as a director (3 pages) |
28 July 2011 | Appointment of Mr Darren Stephen Brown as a director (3 pages) |
28 July 2011 | Termination of appointment of Sarah-Jane Clarke as a director (2 pages) |
28 July 2011 | Termination of appointment of Natalie Crook as a director (2 pages) |
28 July 2011 | Registered office address changed from 4 Montague Place Garforth Leeds LS252EL England on 28 July 2011 (2 pages) |
28 July 2011 | Termination of appointment of Natalie Crook as a director (2 pages) |
28 July 2011 | Registered office address changed from 4 Montague Place Garforth Leeds LS252EL England on 28 July 2011 (2 pages) |
28 July 2011 | Termination of appointment of Sarah-Jane Clarke as a director (2 pages) |
14 December 2010 | Incorporation (25 pages) |
14 December 2010 | Incorporation (25 pages) |