Wetherby
West Yorkshire
LS22 6SS
Secretary Name | Nina Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Mount House Spofforth Hill Wetherby West Yorkshire LS22 6SS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2011 |
---|---|
Net Worth | £57,589 |
Current Liabilities | £124,327 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 April 2018 | Liquidators' statement of receipts and payments to 10 March 2018 (16 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (11 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (11 pages) |
13 April 2016 | Satisfaction of charge 1 in full (1 page) |
13 April 2016 | Satisfaction of charge 1 in full (1 page) |
5 April 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (12 pages) |
5 April 2016 | Liquidators statement of receipts and payments to 10 March 2016 (12 pages) |
5 April 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (12 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (10 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (10 pages) |
27 March 2015 | Liquidators statement of receipts and payments to 10 March 2015 (10 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (20 pages) |
24 March 2014 | Liquidators statement of receipts and payments to 10 March 2014 (20 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (20 pages) |
25 March 2013 | Registered office address changed from 27a Lidget Hill, Pudsey Leeds West Yorkshire LS28 7LG on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from 27a Lidget Hill, Pudsey Leeds West Yorkshire LS28 7LG on 25 March 2013 (2 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Statement of affairs with form 4.19 (6 pages) |
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
15 March 2013 | Resolutions
|
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
15 March 2013 | Statement of affairs with form 4.19 (6 pages) |
30 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2013-01-30
|
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Steven Marsh on 24 January 2011 (2 pages) |
4 January 2012 | Director's details changed for Steven Marsh on 24 January 2011 (2 pages) |
4 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Secretary's details changed for Nina Marsh on 13 December 2010 (2 pages) |
19 December 2011 | Director's details changed for Steven Marsh on 13 December 2010 (2 pages) |
19 December 2011 | Director's details changed for Steven Marsh on 13 December 2010 (2 pages) |
19 December 2011 | Secretary's details changed for Nina Marsh on 13 December 2010 (2 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 December 2009 | Previous accounting period shortened from 31 October 2009 to 31 August 2009 (3 pages) |
18 December 2009 | Previous accounting period shortened from 31 October 2009 to 31 August 2009 (3 pages) |
25 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
7 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Return made up to 23/11/07; full list of members (3 pages) |
28 August 2008 | Return made up to 23/11/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 March 2007 | Return made up to 23/11/06; full list of members
|
3 March 2007 | Return made up to 23/11/06; full list of members
|
19 February 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 January 2006 | Return made up to 23/11/05; full list of members (6 pages) |
26 January 2006 | Return made up to 23/11/05; full list of members (6 pages) |
12 December 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
12 December 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
15 December 2004 | Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2004 | Ad 23/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 November 2004 | New director appointed (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 November 2004 | New secretary appointed (1 page) |
25 November 2004 | New secretary appointed (1 page) |
25 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Incorporation (8 pages) |
23 November 2004 | Incorporation (8 pages) |