Cleckheaton
BD19 3HH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 5-7 Northgate Cleckheaton BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
75 at £1 | Sonia Falax Whiteley-guest 75.00% Ordinary |
---|---|
25 at £1 | Matthew Whiteley-guest 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,602 |
Cash | £4,182 |
Current Liabilities | £6,960 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 April 2020 | Liquidators' statement of receipts and payments to 5 March 2020 (16 pages) |
---|---|
20 March 2019 | Statement of affairs (11 pages) |
20 March 2019 | Resolutions
|
20 March 2019 | Appointment of a voluntary liquidator (3 pages) |
8 March 2019 | Registered office address changed from The Sheep Pen Ash House Farm Low Springs, Baildon Shipley West Yorkshire BD17 6BG to 5-7 Northgate Cleckheaton BD19 3HH on 8 March 2019 (1 page) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
6 December 2017 | Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
6 December 2017 | Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Sonia Falax Whitely Guest on 20 May 2015 (2 pages) |
4 August 2015 | Director's details changed for Sonia Falax Whitely Guest on 20 May 2015 (2 pages) |
4 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 July 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
20 May 2015 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ United Kingdom to The Sheep Pen Ash House Farm Low Springs, Baildon Shipley West Yorkshire BD17 6BG on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ United Kingdom to The Sheep Pen Ash House Farm Low Springs, Baildon Shipley West Yorkshire BD17 6BG on 20 May 2015 (1 page) |
19 August 2014 | Change of name notice (3 pages) |
19 August 2014 | Company name changed talking brand LIMITED\certificate issued on 19/08/14 (2 pages) |
19 August 2014 | Appointment of Sonia Falax Whitely Guest as a director on 8 July 2014 (3 pages) |
19 August 2014 | Change of name notice (3 pages) |
19 August 2014 | Appointment of Sonia Falax Whitely Guest as a director on 8 July 2014 (3 pages) |
19 August 2014 | Company name changed talking brand LIMITED\certificate issued on 19/08/14
|
19 August 2014 | Appointment of Sonia Falax Whitely Guest as a director on 8 July 2014 (3 pages) |
16 July 2014 | Termination of appointment of Barbara Kahan as a director on 8 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Barbara Kahan as a director on 8 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Barbara Kahan as a director on 8 July 2014 (2 pages) |
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|