Pudsey
Leeds
LS28 9JS
Director Name | Terence Fox |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Farmhouse Swartha House Farm Swartha Lane Silsden West Yorkshire BD20 0LP |
Secretary Name | Terence Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Farm House Swartha House Farm Swartha Lane Silsden West Yorkshire BD20 0LP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(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 July 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
1 at £1 | David Fox 50.00% Ordinary |
---|---|
1 at £1 | Terence Fox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,884 |
Current Liabilities | £53,165 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
4 August 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 August 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 6 October 2013 (14 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 6 October 2013 (14 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 6 October 2013 (14 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 6 October 2013 (14 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (13 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 6 October 2012 (13 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 6 October 2012 (13 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (13 pages) |
18 October 2011 | Appointment of a voluntary liquidator (1 page) |
18 October 2011 | Statement of affairs with form 4.19 (6 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Statement of affairs with form 4.19 (6 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Appointment of a voluntary liquidator (1 page) |
15 September 2011 | Registered office address changed from Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS on 15 September 2011 (1 page) |
7 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 March 2011 | Secretary's details changed for Terence Fox on 10 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Terence Fox on 10 February 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Terence Fox on 10 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Terence Fox on 10 February 2011 (2 pages) |
5 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for Terence Fox on 4 June 2010 (1 page) |
5 July 2010 | Director's details changed for Terence Fox on 4 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Terence Fox on 4 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Terence Fox on 4 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Terence Fox on 4 June 2010 (1 page) |
5 July 2010 | Secretary's details changed for Terence Fox on 4 June 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
21 August 2007 | Ad 23/07/07-23/07/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
21 August 2007 | Ad 23/07/07-23/07/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New secretary appointed;new director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed;new director appointed (1 page) |
23 July 2007 | Incorporation (16 pages) |
23 July 2007 | Incorporation (16 pages) |