Cleckheaton
West Yorkshire
BD19 3QB
Director Name | Mr Neil Andrew Spence |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr Scott Douglas Taylor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Ms Janet Woodward |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr Xenophin Lategan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire 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 | -£638,968 |
Cash | £35,077 |
Current Liabilities | £223,103 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 June |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2022 | Application to strike the company off the register (3 pages) |
14 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 30 June 2021 (9 pages) |
30 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
4 February 2021 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
17 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
6 July 2017 | Notification of Newby Estates Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Newby Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Newby Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
2 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
24 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
7 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
14 April 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
8 May 2014 | Termination of appointment of Xenophin Lategan as a director (1 page) |
8 May 2014 | Termination of appointment of Xenophin Lategan as a director (1 page) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Appointment of Xen Lategan as a director (2 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Appointment of Xen Lategan as a director (2 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
4 July 2012 | Termination of appointment of Scott Taylor as a director (1 page) |
4 July 2012 | Termination of appointment of Janet Woodward as a director (1 page) |
4 July 2012 | Termination of appointment of Janet Woodward as a director (1 page) |
4 July 2012 | Termination of appointment of Scott Taylor as a director (1 page) |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|