Cleckheaton
BD19 3QB
Director Name | Mr Michael Joseph Hewitt |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton BD19 3QB |
Director Name | Ms Judith Halkerston |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 March 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton BD19 3QB |
Director Name | Andrew Harrod |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Church Street Barnsley South Yorkshire S70 2AS |
Secretary Name | Kevin Bassinder |
---|---|
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Church Street Barnsley South Yorkshire S70 2AS |
Registered Address | New Chartford House Centurion Way Cleckheaton BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£159,150 |
Cash | £14,506 |
Current Liabilities | £404,472 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 December 2020 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
---|---|
12 March 2020 | Liquidators' statement of receipts and payments to 20 February 2020 (15 pages) |
29 January 2020 | Director's details changed for Mr Michael Joseph Hewitt on 24 January 2020 (2 pages) |
20 November 2019 | Resignation of a liquidator (3 pages) |
18 March 2019 | Registered office address changed from 47 Church Street Barnsley South Yorkshire S70 2AS to New Chartford House Centurion Way Cleckheaton BD19 3QB on 18 March 2019 (2 pages) |
13 March 2019 | Statement of affairs (8 pages) |
13 March 2019 | Resolutions
|
13 March 2019 | Appointment of a voluntary liquidator (3 pages) |
22 November 2018 | Full accounts made up to 31 December 2017 (18 pages) |
24 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of Kevin Bassinder as a secretary on 16 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Kevin Bassinder as a secretary on 16 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Andrew Harrod as a director on 9 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Andrew Harrod as a director on 9 January 2018 (1 page) |
1 November 2017 | Director's details changed for Mr Michael Joseph Hewitt on 26 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Michael Joseph Hewitt on 26 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 March 2017 | Director's details changed for Anthony Barry on 26 February 2017 (2 pages) |
2 March 2017 | Director's details changed for Anthony Barry on 26 February 2017 (2 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
17 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
20 August 2013 | Appointment of Miss Judith Halkerston as a director (2 pages) |
20 August 2013 | Appointment of Miss Judith Halkerston as a director (2 pages) |
18 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
6 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
1 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|