Clifford
Wetherby
West Yorkshire
LS23 6TA
Director Name | Mrs Nina Louise Tasker |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Burns Way Clifford Wetherby LS23 6TA |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Glyn Andrew Tasker 50.00% Ordinary |
---|---|
50 at £1 | Nina Louise Tasker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,223 |
Cash | £4,757 |
Current Liabilities | £31,007 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2020 | Application to strike the company off the register (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Nina Louise Tasker as a director on 9 July 2018 (1 page) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
20 April 2018 | Termination of appointment of Nina Louise Tasker as a director on 19 April 2018 (1 page) |
20 April 2018 | Appointment of Mrs Nina Louise Tasker as a director on 19 April 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 March 2013 | Incorporation
|
19 March 2013 | Incorporation
|