Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Registered Address | First Floor 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 | £1,273 |
Cash | £3,947 |
Current Liabilities | £60,360 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
14 September 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
14 September 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 December 2015 | Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages) |
12 December 2015 | Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages) |
17 July 2015 | Liquidators' statement of receipts and payments to 23 June 2015 (13 pages) |
17 July 2015 | Liquidators' statement of receipts and payments to 23 June 2015 (13 pages) |
17 July 2015 | Liquidators statement of receipts and payments to 23 June 2015 (13 pages) |
18 July 2014 | Registered office address changed from 19 Imex Business Centre Birtley Co. Durham United Kingdom DH3 1QT United Kingdom to Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from 19 Imex Business Centre Birtley Co. Durham United Kingdom DH3 1QT United Kingdom to Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS on 18 July 2014 (2 pages) |
3 July 2014 | Statement of affairs with form 4.19 (7 pages) |
3 July 2014 | Statement of affairs with form 4.19 (7 pages) |
3 July 2014 | Resolutions
|
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Resolutions
|
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Registered office address changed from Unit 10 the Turnpark Station Road Chester Le Street Co. Durham DH3 3DY United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Unit 10 the Turnpark Station Road Chester Le Street Co. Durham DH3 3DY United Kingdom on 12 September 2011 (1 page) |
31 August 2011 | Incorporation (18 pages) |
31 August 2011 | Incorporation (18 pages) |