11 Hillcrest Drive Townville
Castleford
West Yorkshire
WF10 3QN
Director Name | Mr Stephen John Banks |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Risedale 11 Hillcrest Drive Townville Castleford West Yorkshire WF10 3QN |
Director Name | Michael Senior |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hacking Lane South Elmsall Pontefract West Yorkshire WF9 2SU |
Secretary Name | Mr Stephen John Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Risedale 11 Hillcrest Drive Townville Castleford West Yorkshire WF10 3QN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£51,126 |
Cash | £477 |
Current Liabilities | £259,824 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
28 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
28 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 21 June 2011 (5 pages) |
18 May 2011 | Liquidators statement of receipts and payments to 11 May 2011 (5 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 11 May 2011 (5 pages) |
18 May 2011 | Liquidators' statement of receipts and payments to 11 May 2011 (5 pages) |
17 May 2011 | Termination of appointment of Stephen Banks as a director (2 pages) |
17 May 2011 | Termination of appointment of Stephen Banks as a director (2 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 11 November 2010 (5 pages) |
17 November 2010 | Liquidators statement of receipts and payments to 11 November 2010 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 11 November 2010 (5 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 11 May 2010 (5 pages) |
24 May 2010 | Liquidators' statement of receipts and payments to 11 May 2010 (5 pages) |
24 May 2010 | Liquidators statement of receipts and payments to 11 May 2010 (5 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 11 November 2009 (5 pages) |
18 November 2009 | Liquidators statement of receipts and payments to 11 November 2009 (5 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 11 November 2009 (5 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 11 May 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 11 May 2009 (5 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 11 May 2009 (5 pages) |
21 November 2008 | Liquidators' statement of receipts and payments to 11 November 2008 (5 pages) |
21 November 2008 | Liquidators' statement of receipts and payments to 11 November 2008 (5 pages) |
21 November 2008 | Liquidators statement of receipts and payments to 11 November 2008 (5 pages) |
28 May 2008 | Liquidators' statement of receipts and payments to 11 November 2008 (5 pages) |
28 May 2008 | Liquidators' statement of receipts and payments to 11 November 2008 (5 pages) |
28 May 2008 | Liquidators statement of receipts and payments to 11 November 2008 (5 pages) |
20 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
29 May 2007 | Liquidators statement of receipts and payments (5 pages) |
29 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Statement of affairs (15 pages) |
30 May 2006 | Appointment of a voluntary liquidator (1 page) |
30 May 2006 | Resolutions
|
30 May 2006 | Appointment of a voluntary liquidator (1 page) |
30 May 2006 | Statement of affairs (15 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: unit 4 ashley estate carr wood road castleford west yorkshire WF10 4SR (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: unit 4 ashley estate carr wood road castleford west yorkshire WF10 4SR (1 page) |
10 September 2005 | Particulars of mortgage/charge (4 pages) |
10 September 2005 | Particulars of mortgage/charge (4 pages) |
25 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
25 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
15 August 2005 | Return made up to 25/04/05; full list of members (2 pages) |
15 August 2005 | Return made up to 25/04/05; full list of members (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
29 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 May 2003 | Return made up to 25/04/03; no change of members (4 pages) |
22 May 2003 | Return made up to 25/04/03; no change of members (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 June 2001 | Return made up to 25/04/01; full list of members
|
19 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 6 beancroft road castleford west yorkshire WF10 5BW (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 6 beancroft road castleford west yorkshire WF10 5BW (1 page) |
29 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
29 June 2000 | Ad 23/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
29 June 2000 | Ad 23/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
25 April 2000 | Incorporation (18 pages) |