Wetherby
West Yorkshire
LS22 7FY
Secretary Name | Mr Neil Christopher Rowell |
---|---|
Status | Closed |
Appointed | 22 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 24 January 2019) |
Role | Company Director |
Correspondence Address | Flat 1 60 Dragon Parade Harrogate North Yorkshire HG1 5OQ |
Director Name | Mr Neil Christopher Rowell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 60 Dragon Parade Harrogate Yorkshire HG1 5OQ |
Director Name | Mr Neil Christopher Rowell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 60 Dragon Parade Harrogate Yorkshire HG1 5OQ |
Secretary Name | Roger Kenneth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rygarth Wetherby Yorkshire Ls22 |
Registered Address | 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 | 2013 |
---|---|
Net Worth | -£43,417 |
Current Liabilities | £493,556 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 March 2018 | Liquidators' statement of receipts and payments to 3 February 2018 (19 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 3 February 2017 (15 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 3 February 2017 (15 pages) |
6 April 2016 | Liquidators statement of receipts and payments to 3 February 2016 (14 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (14 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (14 pages) |
19 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 February 2015 | Registered office address changed from Unit 5, Hookstone Centre Hookstone Chase Harrogate Yorkshire HG2 7HW to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 18 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from Unit 5, Hookstone Centre Hookstone Chase Harrogate Yorkshire HG2 7HW to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 18 February 2015 (2 pages) |
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
17 February 2015 | Statement of affairs with form 4.19 (7 pages) |
17 February 2015 | Notice of completion of voluntary arrangement (9 pages) |
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
17 February 2015 | Resolutions
|
17 February 2015 | Statement of affairs with form 4.19 (19 pages) |
17 February 2015 | Notice of completion of voluntary arrangement (9 pages) |
3 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 July 2014 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
28 July 2014 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
15 May 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
31 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (14 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (14 pages) |
13 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
4 May 2011 | Termination of appointment of Neil Rowell as a director (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
4 May 2011 | Termination of appointment of Neil Rowell as a director (1 page) |
21 April 2011 | Appointment of Mr Neil Christopher Rowell as a director (2 pages) |
21 April 2011 | Appointment of Mr Neil Christopher Rowell as a director (2 pages) |
5 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Termination of appointment of Roger Wright as a secretary (1 page) |
5 October 2010 | Termination of appointment of Roger Wright as a secretary (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 January 2010 | Appointment of Allen Jeffery Rowell as a director (2 pages) |
22 January 2010 | Appointment of Mr Neil Christopher Rowell as a secretary (1 page) |
22 January 2010 | Appointment of Allen Jeffery Rowell as a director (2 pages) |
22 January 2010 | Appointment of Mr Neil Christopher Rowell as a secretary (1 page) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
11 November 2009 | Termination of appointment of Neil Rowell as a director (1 page) |
11 November 2009 | Termination of appointment of Neil Rowell as a director (1 page) |
17 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
18 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
3 August 2007 | Memorandum and Articles of Association (17 pages) |
3 August 2007 | Memorandum and Articles of Association (17 pages) |
19 July 2007 | Company name changed placefayre LIMITED\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed placefayre LIMITED\certificate issued on 19/07/07 (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: crown chambers, princes street harrogate yorkshire HG1 1NJ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: crown chambers, princes street harrogate yorkshire HG1 1NJ (1 page) |
10 July 2007 | Incorporation (17 pages) |
10 July 2007 | Incorporation (17 pages) |