Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director Name | Mr Ashley Scott |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vestry Denholme Road Oxenhope Keighley West Yorkshire BD22 9NU |
Director Name | Mr Thomas Rattle |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vestry Denholme Road Oxenhope Keighley West Yorkshire BD22 9NU |
Secretary Name | Mr Ashley Scott |
---|---|
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vestry Denholme Road Oxenhope Keighley West Yorkshire BD22 9NU |
Secretary Name | Mr Thomas Rattle |
---|---|
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vestry Denholme Road Oxenhope Keighley West Yorkshire BD22 9NU |
Website | www.solarandgreen.co.uk |
---|
Registered Address | Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £7,560 |
Cash | £19,697 |
Current Liabilities | £21,137 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 March 2018 | Liquidators' statement of receipts and payments to 25 February 2018 (12 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (7 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (7 pages) |
9 March 2016 | Registered office address changed from The Old Vestry Denholme Road Oxenhope Keighley West Yorkshire BD22 9NU to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from The Old Vestry Denholme Road Oxenhope Keighley West Yorkshire BD22 9NU to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 9 March 2016 (2 pages) |
8 March 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Resolutions
|
8 March 2016 | Statement of affairs with form 4.19 (8 pages) |
8 March 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Resolutions
|
8 March 2016 | Statement of affairs with form 4.19 (8 pages) |
20 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
24 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 November 2014 | Termination of appointment of Thomas Rattle as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Thomas Rattle as a director on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Thomas Rattle as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Thomas Rattle as a director on 24 November 2014 (1 page) |
7 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 December 2013 | Appointment of Mrs Karen Diane Hird as a director (2 pages) |
2 December 2013 | Appointment of Mrs Karen Diane Hird as a director (2 pages) |
2 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
7 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 December 2012 | Termination of appointment of Ashley Scott as a director (1 page) |
11 December 2012 | Termination of appointment of Ashley Scott as a secretary (1 page) |
11 December 2012 | Termination of appointment of Ashley Scott as a director (1 page) |
11 December 2012 | Termination of appointment of Ashley Scott as a secretary (1 page) |
27 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 November 2012 (2 pages) |
15 September 2011 | Incorporation
|
15 September 2011 | Incorporation
|