Company NameOld Stables At Towneley Limited
Company StatusDissolved
Company Number07743704
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date24 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Aquida Faiz
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 24 October 2018)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMrs Aquida Faiz
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Lyme Grove
Stockport
SK2 6SG
Director NameMr Raja Shahbaz Majeed Faiz
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2012(8 months after company formation)
Appointment Duration12 months (resigned 11 April 2013)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Towneley Park Todmorden Road
Burnley
Lancashire
BB11 3RQ

Contact

Websitewww.towneleyhallsociety.co.uk

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£4,609
Cash£1,451
Current Liabilities£12,322

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 October 2018Final Gazette dissolved following liquidation (1 page)
24 July 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
6 November 2017Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 6 November 2017 (1 page)
6 November 2017Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 6 November 2017 (1 page)
27 October 2017Appointment of a voluntary liquidator (1 page)
27 October 2017Appointment of a voluntary liquidator (1 page)
27 October 2017Statement of affairs (7 pages)
27 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-12
(1 page)
27 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-12
(1 page)
27 October 2017Statement of affairs (7 pages)
9 October 2017Registered office address changed from The Stables Towneley Park Todmorden Road Burnley Lancashire BB11 3RQ to 26 York Place Leeds West Yorkshire LS1 2EY on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from The Stables Towneley Park Todmorden Road Burnley Lancashire BB11 3RQ to 26 York Place Leeds West Yorkshire LS1 2EY on 9 October 2017 (2 pages)
19 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
2 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 May 2013Termination of appointment of Raja Faiz as a director (1 page)
1 May 2013Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
1 May 2013Appointment of Mrs Aquida Faiz as a director (2 pages)
1 May 2013Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
1 May 2013Appointment of Mrs Aquida Faiz as a director (2 pages)
1 May 2013Termination of appointment of Raja Faiz as a director (1 page)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
10 July 2012Termination of appointment of Aquida Faiz as a director (1 page)
10 July 2012Termination of appointment of Aquida Faiz as a director (1 page)
11 May 2012Appointment of Raja Shahbaz Majeed Faiz as a director (3 pages)
11 May 2012Appointment of Raja Shahbaz Majeed Faiz as a director (3 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)