Cleckheaton
West Yorkshire
BD19 3HH
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.organisedheaven.com |
---|---|
Email address | [email protected] |
Telephone | 07 876208771 |
Telephone region | Mobile |
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 |
Year | 2013 |
---|---|
Net Worth | £30,752 |
Cash | £62,889 |
Current Liabilities | £35,753 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
11 January 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 January 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 March 2016 | Registered office address changed from Mistle Barn Caulk Lane Swaithe S70 3QG to 5 - 7 Northgate Cleckheaton West Yorkshire BD19 3HH on 20 March 2016 (1 page) |
20 March 2016 | Registered office address changed from Mistle Barn Caulk Lane Swaithe S70 3QG to 5 - 7 Northgate Cleckheaton West Yorkshire BD19 3HH on 20 March 2016 (1 page) |
15 March 2016 | Appointment of a voluntary liquidator (1 page) |
15 March 2016 | Resolutions
|
15 March 2016 | Appointment of a voluntary liquidator (1 page) |
15 March 2016 | Declaration of solvency (3 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Declaration of solvency (3 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
2 March 2016 | Resolutions
|
2 March 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
2 March 2016 | Resolutions
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
14 May 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
14 May 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
16 April 2013 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
16 April 2013 | Previous accounting period shortened from 31 August 2012 to 30 April 2012 (1 page) |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Appointment of Ms Karen Anne Johnson as a director (2 pages) |
30 April 2012 | Appointment of Ms Karen Anne Johnson as a director (2 pages) |
17 April 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
17 April 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
30 August 2011 | Incorporation (20 pages) |
30 August 2011 | Incorporation (20 pages) |