Cottingham
HU16 5QG
Director Name | Bernard Nuttall |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 April 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Duke Of Cumberland Market Green Cottingham HU16 5QG |
Registered Address | Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
100 at £1 | John Mowforth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,810 |
Cash | £3,118 |
Current Liabilities | £10,771 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
1 May 2018 | Liquidators' statement of receipts and payments to 14 February 2018 (17 pages) |
12 May 2017 | Registered office address changed from C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ England to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 12 May 2017 (2 pages) |
12 May 2017 | Registered office address changed from C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ England to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 12 May 2017 (2 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
24 February 2017 | Appointment of a voluntary liquidator (1 page) |
24 February 2017 | Statement of affairs with form 4.19 (6 pages) |
24 February 2017 | Statement of affairs with form 4.19 (6 pages) |
24 February 2017 | Appointment of a voluntary liquidator (1 page) |
15 February 2017 | Voluntary strike-off action has been suspended (1 page) |
15 February 2017 | Voluntary strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2017 | Application to strike the company off the register (3 pages) |
26 January 2017 | Application to strike the company off the register (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Registered office address changed from C/O Morgan Wells Ltd Glendale House Northgate Baildon Shipley BD17 6JX to C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from C/O Morgan Wells Ltd Glendale House Northgate Baildon Shipley BD17 6JX to C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from C/O Morgan Wells Ltd Glendale House Northgate Baildon Shipley BD17 6JX to C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ on 2 September 2015 (1 page) |
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 November 2014 | Appointment of Bernard Nuttall as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Bernard Nuttall as a director on 28 November 2014 (2 pages) |
30 May 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
30 May 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|