Wyke
Bradford
West Yorkshire
BD12 9EL
Secretary Name | Peter Green |
---|---|
Status | Closed |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 New Road Side Horsforth Leeds LS18 4QB |
Secretary Name | Peter Green |
---|---|
Status | Resigned |
Appointed | 01 November 2015(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | 31 Hare Park Close Liversedge West Yorkshire WF15 8DW |
Registered Address | 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
2 at £1 | Brian Capuvanno 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,612 |
Cash | £39,656 |
Current Liabilities | £39,231 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
31 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
29 July 2019 | Liquidators' statement of receipts and payments to 24 April 2019 (21 pages) |
2 June 2018 | Liquidators' statement of receipts and payments to 24 April 2018 (20 pages) |
23 June 2017 | Liquidators' statement of receipts and payments to 24 April 2017 (18 pages) |
23 June 2017 | Liquidators' statement of receipts and payments to 24 April 2017 (18 pages) |
9 May 2016 | Registered office address changed from Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN to C/O Live Recoveries Limited 122 New Road Side Horsforth Leeds LS18 4QB on 9 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN to C/O Live Recoveries Limited 122 New Road Side Horsforth Leeds LS18 4QB on 9 May 2016 (2 pages) |
6 May 2016 | Appointment of a voluntary liquidator (1 page) |
6 May 2016 | Resolutions
|
6 May 2016 | Statement of affairs with form 4.19 (6 pages) |
6 May 2016 | Appointment of a voluntary liquidator (1 page) |
6 May 2016 | Statement of affairs with form 4.19 (6 pages) |
6 May 2016 | Resolutions
|
9 February 2016 | Appointment of Peter Green as a secretary on 24 November 2011 (2 pages) |
9 February 2016 | Termination of appointment of Peter Green as a secretary on 1 November 2015 (1 page) |
9 February 2016 | Appointment of Peter Green as a secretary on 24 November 2011 (2 pages) |
9 February 2016 | Termination of appointment of Peter Green as a secretary on 1 November 2015 (1 page) |
2 February 2016 | Appointment of Peter Green as a secretary on 1 November 2015 (2 pages) |
2 February 2016 | Appointment of Peter Green as a secretary on 1 November 2015 (2 pages) |
12 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 March 2015 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE to Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE to Titan House Central Arcade Cleckheaton West Yorkshire BD19 5DN on 20 March 2015 (1 page) |
18 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
2 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
27 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Registered office address changed from Unit 12 Holroyd Business Park Carrbottom Road Bradford BD5 9BP England on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Unit 12 Holroyd Business Park Carrbottom Road Bradford BD5 9BP England on 11 October 2012 (1 page) |
24 November 2011 | Incorporation
|
24 November 2011 | Incorporation
|