Birstall
Batley
West Yorkshire
WF17 9EJ
Director Name | Miss Deborah Clayton |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Sheepscar Court Leeds LS7 2BB |
Director Name | Mrs Elizabeth Morris |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Sheepscar Court Leeds LS7 2BB |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 May 2015 | Registered office address changed from Unit 7 Sheepscar Court Leeds LS7 2BB to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 21 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from Unit 7 Sheepscar Court Leeds LS7 2BB to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 21 May 2015 (2 pages) |
6 May 2015 | Resolutions
|
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Statement of affairs with form 4.19 (5 pages) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Statement of affairs with form 4.19 (5 pages) |
28 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
30 May 2014 | Appointment of Mr Arron Edward Mcbride as a director (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 May 2014 | Termination of appointment of Elizabeth Morris as a director (1 page) |
30 May 2014 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
30 May 2014 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
30 May 2014 | Termination of appointment of Elizabeth Morris as a director (1 page) |
30 May 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 May 2014 | Appointment of Mr Arron Edward Mcbride as a director (2 pages) |
25 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
18 March 2013 | Termination of appointment of Deborah Clayton as a director (2 pages) |
18 March 2013 | Termination of appointment of Deborah Clayton as a director (2 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
5 September 2012 | Incorporation
|
5 September 2012 | Incorporation
|