Cleckheaton
West Yorkshire
BD19 3QB
Director Name | Mr John Andrew Roy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2018(4 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mrs Elizabeth Jane Weatherill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2018(4 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr Stewart Charlton Weatherill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2018(4 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Ms Christine Thrower |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 5 Blacksmiths Yard Main Street Broughton Malton YO17 6QE |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr John Anderson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centre Cottage Wintringham Malton North Yorkshire YO17 8HX |
Director Name | Ms Anne Marie Backhouse |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 July 2015) |
Role | Carer |
Country of Residence | England |
Correspondence Address | Centre Cottage Wintringham Malton North Yorkshire YO17 8HX |
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 |
20 at £1 | Anne Marie Backhouse 66.67% Ordinary |
---|---|
10 at £1 | John Anderson 33.33% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2020 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
19 November 2019 | Resignation of a liquidator (3 pages) |
13 September 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 July 2019 | Registered office address changed from 39 Yorkersgate Malton North Yorkshire YO17 7AA England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 17 July 2019 (2 pages) |
9 July 2019 | Resolutions
|
9 July 2019 | Appointment of a voluntary liquidator (3 pages) |
9 July 2019 | Statement of affairs (8 pages) |
13 December 2018 | Appointment of Ms Joanne Helen Kennedy as a director on 9 November 2018 (2 pages) |
13 December 2018 | Termination of appointment of Anne Marie Backhouse as a director on 9 November 2018 (1 page) |
13 December 2018 | Cessation of John Anderson as a person with significant control on 9 November 2018 (1 page) |
13 December 2018 | Cessation of Anne-Marie Backhouse as a person with significant control on 9 November 2018 (1 page) |
13 December 2018 | Appointment of Mr Stewart Charlton Weatherill as a director on 9 November 2018 (2 pages) |
13 December 2018 | Termination of appointment of John Anderson as a director on 9 November 2018 (1 page) |
13 December 2018 | Appointment of Mr John Andrew Roy as a director on 9 November 2018 (2 pages) |
13 December 2018 | Appointment of Mrs Elizabeth Jane Weatherill as a director on 9 November 2018 (2 pages) |
13 December 2018 | Notification of Selaserve Limited as a person with significant control on 9 November 2018 (2 pages) |
11 December 2018 | Registered office address changed from Centre Cottage Wintringham Malton North Yorkshire YO17 8HX to 39 Yorkersgate Malton North Yorkshire YO17 7AA on 11 December 2018 (1 page) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Anne Marie Backhouse as a director on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Anne Marie Backhouse as a director on 10 July 2015 (1 page) |
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 July 2015 | Registered office address changed from 5 Blacksmiths Yard Main Street Broughton Malton YO17 6QE to Centre Cottage Wintringham Malton North Yorkshire YO17 8HX on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 5 Blacksmiths Yard Main Street Broughton Malton YO17 6QE to Centre Cottage Wintringham Malton North Yorkshire YO17 8HX on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 5 Blacksmiths Yard Main Street Broughton Malton YO17 6QE to Centre Cottage Wintringham Malton North Yorkshire YO17 8HX on 8 July 2015 (1 page) |
25 September 2014 | Termination of appointment of Christine Thrower as a director on 25 September 2014 (1 page) |
25 September 2014 | Appointment of Ms Anne Marie Backhouse as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Ms Anne Marie Backhouse as a director on 25 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Christine Thrower as a director on 25 September 2014 (1 page) |
9 August 2014 | Appointment of Ms Anne Marie Backhouse as a director on 1 August 2014 (2 pages) |
9 August 2014 | Appointment of Ms Anne Marie Backhouse as a director on 1 August 2014 (2 pages) |
9 August 2014 | Appointment of Ms Anne Marie Backhouse as a director on 1 August 2014 (2 pages) |
23 June 2014 | Appointment of Mr John Anderson as a director (2 pages) |
23 June 2014 | Appointment of Mr John Anderson as a director (2 pages) |
23 June 2014 | Termination of appointment of Anne Backhouse as a director (1 page) |
23 June 2014 | Termination of appointment of Anne Backhouse as a director (1 page) |
12 June 2014 | Appointment of Ms Christine Thrower as a director (2 pages) |
12 June 2014 | Appointment of Ms Anne Marie Backhouse as a director (2 pages) |
12 June 2014 | Appointment of Ms Anne Marie Backhouse as a director (2 pages) |
12 June 2014 | Appointment of Ms Christine Thrower as a director (2 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
11 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (2 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders (2 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
11 June 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
27 May 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
27 May 2014 | Incorporation (20 pages) |
27 May 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
27 May 2014 | Incorporation (20 pages) |