Cleckheaton
West Yorkshire
BD19 5BA
Director Name | George McIntosh |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2012(5 days after company formation) |
Appointment Duration | 6 years (closed 28 February 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Barleycorn Close Wakefield West Yorkshire WF1 4TD |
Director Name | Hilary McIntosh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2012(5 days after company formation) |
Appointment Duration | 6 years (closed 28 February 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Barleycorn Close Wakefield West Yorkshire WF1 4TD |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 November 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (13 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (13 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (11 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (11 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (10 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (10 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 19 June 2015 (10 pages) |
27 June 2014 | Liquidators statement of receipts and payments to 19 June 2014 (9 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (9 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (9 pages) |
28 June 2013 | Statement of affairs with form 4.19 (5 pages) |
28 June 2013 | Appointment of a voluntary liquidator (1 page) |
28 June 2013 | Statement of affairs with form 4.19 (5 pages) |
28 June 2013 | Resolutions
|
28 June 2013 | Appointment of a voluntary liquidator (1 page) |
28 June 2013 | Resolutions
|
17 June 2013 | Registered office address changed from 5 Barleycorn Close Wakefield West Yorkshire WF1 4TD on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 5 Barleycorn Close Wakefield West Yorkshire WF1 4TD on 17 June 2013 (2 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
22 February 2012 | Appointment of George Mcintosh as a director (3 pages) |
22 February 2012 | Appointment of Hilary Mcintosh as a director (3 pages) |
22 February 2012 | Appointment of George Mcintosh as a director (3 pages) |
22 February 2012 | Appointment of Bruce Mcintosh as a director (3 pages) |
22 February 2012 | Termination of appointment of Ceri John as a director (2 pages) |
22 February 2012 | Termination of appointment of Ceri John as a director (2 pages) |
22 February 2012 | Appointment of Hilary Mcintosh as a director (3 pages) |
22 February 2012 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 22 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 22 February 2012 (2 pages) |
22 February 2012 | Appointment of Bruce Mcintosh as a director (3 pages) |
10 February 2012 | Incorporation (25 pages) |
10 February 2012 | Incorporation (25 pages) |