Cleckheaton
West Yorkshire
BD19 3HH
Secretary Name | Andrea Kay Ainge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2011(6 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 02 December 2018) |
Role | Company Director |
Correspondence Address | 4 Wesley Street South Elmsall Pontefract West Yorkshire WF9 2AQ |
Director Name | Mrs Lynda Patricia Askew |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Esb2 Meltham Mills Industrial Estate, Meltham Mills Holmfirth West Yorkshire HD9 4NY |
Director Name | Mr Michael George Askew |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Esb2 Meltham Mills Industrial Estate, Meltham Mills Holmfirth West Yorkshire HD9 4NY |
Secretary Name | Mrs Lynda Patricia Askew |
---|---|
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit Esb2 Meltham Mills Industrial Estate, Meltham Mills Holmfirth West Yorkshire HD9 4NY |
Telephone | 0845 1200100 |
---|---|
Telephone region | Unknown |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
100 at £1 | Paul Nicholas Ainge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221 |
Current Liabilities | £85,142 |
Latest Accounts | 30 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 July 2017 | Liquidators' statement of receipts and payments to 29 June 2017 (15 pages) |
15 July 2017 | Liquidators' statement of receipts and payments to 29 June 2017 (15 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Statement of affairs with form 4.19 (8 pages) |
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Statement of affairs with form 4.19 (8 pages) |
10 June 2016 | Registered office address changed from 4 Wesley Street South Elmsall Pontefract West Yorkshire WF9 2AQ to 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 4 Wesley Street South Elmsall Pontefract West Yorkshire WF9 2AQ to 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 10 June 2016 (1 page) |
29 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
17 October 2015 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Register(s) moved to registered inspection location (1 page) |
19 January 2012 | Register inspection address has been changed (1 page) |
19 January 2012 | Register inspection address has been changed (1 page) |
19 January 2012 | Register(s) moved to registered inspection location (1 page) |
3 February 2011 | Registered office address changed from Unit Esb2 Meltham Mills Industrial Estate, Meltham Mills Holmfirth West Yorkshire HD9 4NY England on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Unit Esb2 Meltham Mills Industrial Estate, Meltham Mills Holmfirth West Yorkshire HD9 4NY England on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Unit Esb2 Meltham Mills Industrial Estate, Meltham Mills Holmfirth West Yorkshire HD9 4NY England on 3 February 2011 (2 pages) |
1 February 2011 | Termination of appointment of Lynda Patricia Askew as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Michael Askew as a director (2 pages) |
1 February 2011 | Termination of appointment of Lynda Patricia Askew as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Lynda Askew as a director (2 pages) |
1 February 2011 | Appointment of Andrea Kay Ainge as a secretary (3 pages) |
1 February 2011 | Appointment of Andrea Kay Ainge as a secretary (3 pages) |
1 February 2011 | Termination of appointment of Lynda Askew as a director (2 pages) |
1 February 2011 | Termination of appointment of Michael Askew as a director (2 pages) |
7 January 2011 | Incorporation (35 pages) |
7 January 2011 | Incorporation (35 pages) |