Lothersdale
B20 8HD
Secretary Name | Janice Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(16 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 February 2013) |
Role | Company Director |
Correspondence Address | 80 Asquith Avenue Leeds West Yorkshire LS27 9QE |
Secretary Name | Samantha Cameron-Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | 32 Heath Crescent Halifax W Yorkshire HX1 2PW |
Secretary Name | Paul Arthur Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | 40 Bradshaw Lane Bradshaw Halifax West Yorkshire HX2 9XD |
Secretary Name | Janet Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 April 2003) |
Role | Financial Controller |
Correspondence Address | 42 Broad Ings Way Shelf Halifax HX3 7NJ |
Secretary Name | Janet Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | 63 Dean Park Drive Drighlington Bradford West Yorkshire BD11 1AW |
Registered Address | 1 St. Ann Street Manchester M2 7LR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at 1 | David Lloyd Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,104 |
Cash | £265 |
Current Liabilities | £370,191 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 January 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
21 January 2015 | Bona Vacantia disclaimer (1 page) |
20 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2013 | Final Gazette dissolved following liquidation (1 page) |
20 February 2013 | Final Gazette dissolved following liquidation (1 page) |
20 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (5 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 8 September 2012 (5 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 8 September 2012 (5 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (5 pages) |
21 March 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
21 March 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
21 March 2012 | Liquidators statement of receipts and payments to 8 March 2012 (5 pages) |
21 March 2012 | Liquidators' statement of receipts and payments to 8 March 2012 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 8 September 2011 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 8 September 2011 (5 pages) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 July 2011 | Court order INSOLVENCY:replacement of liquidator (3 pages) |
12 July 2011 | Court order insolvency:replacement of liquidator (3 pages) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
24 March 2011 | Liquidators statement of receipts and payments to 8 March 2011 (6 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 8 March 2011 (6 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (6 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (6 pages) |
23 December 2010 | Registered office address changed from Vantis Business Recovery Services 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH on 23 December 2010 (2 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 8 September 2010 (6 pages) |
2 October 2010 | Liquidators' statement of receipts and payments to 8 September 2010 (6 pages) |
2 October 2010 | Liquidators' statement of receipts and payments to 8 September 2010 (6 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 8 September 2010 (6 pages) |
1 April 2010 | Liquidators statement of receipts and payments to 8 March 2010 (6 pages) |
1 April 2010 | Liquidators statement of receipts and payments to 8 March 2010 (6 pages) |
1 April 2010 | Liquidators' statement of receipts and payments to 8 March 2010 (6 pages) |
1 April 2010 | Liquidators' statement of receipts and payments to 8 March 2010 (6 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
18 March 2009 | Statement of affairs with form 4.19 (9 pages) |
18 March 2009 | Statement of affairs with form 4.19 (9 pages) |
18 March 2009 | Appointment of a voluntary liquidator (1 page) |
18 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from croft house croft house court richardshaw lane pudsey west yorkshire LS28 7NN (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from croft house croft house court richardshaw lane pudsey west yorkshire LS28 7NN (1 page) |
9 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
14 November 2008 | Director's Change of Particulars / david jones / 05/11/2008 / HouseName/Number was: , now: fold cottage; Street was: 7 broadfold hall, now: 3 the fold; Area was: luddenden, now: ; Post Town was: halifax, now: lothersdale; Region was: west yorkshire, now: ; Post Code was: HX2 6TW, now: B20 8HD (1 page) |
14 November 2008 | Director's change of particulars / david jones / 05/11/2008 (1 page) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
10 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
9 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 28 February 2006 (14 pages) |
8 May 2006 | Total exemption small company accounts made up to 28 February 2006 (14 pages) |
6 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
6 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
13 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
17 May 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
17 May 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
12 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
12 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (1 page) |
30 April 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
30 April 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
23 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
23 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
21 February 2002 | Return made up to 28/11/01; full list of members (6 pages) |
21 February 2002 | Return made up to 28/11/01; full list of members
|
18 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
18 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
21 January 2001 | Return made up to 28/11/00; full list of members (6 pages) |
21 January 2001 | Return made up to 28/11/00; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
19 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
21 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
21 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
9 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
15 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
15 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
8 October 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
8 October 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
23 December 1996 | Return made up to 28/11/96; no change of members
|
23 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
4 October 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
20 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
20 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
27 April 1995 | Particulars of mortgage/charge (3 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: merchants house 19 peckover street little germany bradford W. yorkshire BD1 5BD (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: merchants house 19 peckover street little germany bradford W. yorkshire BD1 5BD (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
14 January 1992 | Return made up to 28/11/91; full list of members (6 pages) |
3 December 1990 | Secretary resigned;new director appointed (2 pages) |
3 December 1990 | Secretary resigned;new director appointed (2 pages) |
28 November 1990 | Incorporation (8 pages) |
28 November 1990 | Incorporation (8 pages) |