Horsforth
Leeds
West Yorkshire
LS18 4QB
Director Name | Mrs Rachel Jane Bibby |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
Secretary Name | Rachel Bibby |
---|---|
Status | Current |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
Website | garybibbyjoinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 713339 |
Telephone region | Middlesbrough |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Rachel Bibby 50.00% Ordinary |
---|---|
50 at £1 | Terence Bibby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,917 |
Cash | £9 |
Current Liabilities | £152,054 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Return Due | 14 May 2021 (overdue) |
12 October 2023 | Liquidators' statement of receipts and payments to 30 May 2023 (18 pages) |
---|---|
13 June 2022 | Resolutions
|
13 June 2022 | Statement of affairs (8 pages) |
13 June 2022 | Registered office address changed from Urra View 32 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 13 June 2022 (2 pages) |
13 June 2022 | Appointment of a voluntary liquidator (3 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from Urra View Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to Urra View 32 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from Urra View Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to Urra View 32 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 June 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 March 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 June 2013 | Secretary's details changed for Rachel Bibby on 1 May 2012 (1 page) |
20 June 2013 | Director's details changed for Mr Terence Gary Bibby on 1 May 2012 (2 pages) |
20 June 2013 | Secretary's details changed for Rachel Bibby on 1 May 2012 (1 page) |
20 June 2013 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS England on 20 June 2013 (1 page) |
20 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Director's details changed for Mrs Rachel Bibby on 1 May 2012 (2 pages) |
20 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Secretary's details changed for Rachel Bibby on 1 May 2012 (1 page) |
20 June 2013 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS England on 20 June 2013 (1 page) |
20 June 2013 | Director's details changed for Mr Terence Gary Bibby on 1 May 2012 (2 pages) |
20 June 2013 | Director's details changed for Mrs Rachel Bibby on 1 May 2012 (2 pages) |
20 June 2013 | Director's details changed for Mr Terence Gary Bibby on 1 May 2012 (2 pages) |
20 June 2013 | Director's details changed for Mrs Rachel Bibby on 1 May 2012 (2 pages) |
30 April 2012 | Incorporation (22 pages) |
30 April 2012 | Incorporation (22 pages) |