Bedale
DL8 2EU
Director Name | Mr John Witton Allen Harker |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedale Livery & Cattery Exelby Road Bedale DL8 2EU |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Jennifer Mavis Harker 50.00% Ordinary |
---|---|
50 at £1 | John Witton Allen Harker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £667 |
Cash | £717 |
Current Liabilities | £4,903 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Application to strike the company off the register (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 November 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
15 November 2013 | Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Director's details changed for Mrs Jennifer Mavis Harker on 14 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr John Witton Allen Harker on 14 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mrs Jennifer Mavis Harker on 14 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Director's details changed for Mr John Witton Allen Harker on 14 February 2013 (2 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 February 2012 | Director's details changed for Mr John Witton Allen Harker on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Director's details changed for Mr John Witton Allen Harker on 14 February 2012 (2 pages) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 19 April 2011 (1 page) |
3 March 2011 | Director's details changed for Mr John Witton Allen Harker on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mrs Jennifer Mavis Harker on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mrs Jennifer Mavis Harker on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr John Witton Allen Harker on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mrs Jennifer Mavis Harker on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr John Witton Allen Harker on 3 March 2011 (2 pages) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|