Wigglesworth
Settle
Lancashire
BD23 4RS
Secretary Name | Alison Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 11 years (closed 06 January 2011) |
Role | Secretary |
Correspondence Address | Low Thornber Farm Wigglesworth Skipton North Yorkshire BD23 4RS |
Director Name | Reginald Henry Ryder |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 27 Saint Annes Drive Fence Burnley Lancashire BB12 9DY |
Director Name | Sylvia Furness Ryder |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 27 Saint Annes Drive Fence Burnley Lancashire BB12 9DY |
Secretary Name | Reginald Henry Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 27 Saint Annes Drive Fence Burnley Lancashire BB12 9DY |
Secretary Name | Alison Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | Low Thornber Farm Wigglesworth Skipton North Yorkshire BD23 4RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£102,625 |
Cash | £2 |
Current Liabilities | £179,184 |
Latest Accounts | 30 April 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2011 | Final Gazette dissolved following liquidation (1 page) |
6 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (5 pages) |
4 October 2010 | Liquidators statement of receipts and payments to 16 September 2010 (5 pages) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
26 May 2010 | INSOLVENCY:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
1 April 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
1 April 2010 | Liquidators statement of receipts and payments to 16 March 2010 (5 pages) |
1 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
1 February 2010 | Court order insolvency:replacement of liquidator (13 pages) |
1 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 February 2010 | Appointment of a voluntary liquidator (1 page) |
1 February 2010 | Appointment of a voluntary liquidator (1 page) |
8 October 2009 | Liquidators' statement of receipts and payments to 16 September 2009 (5 pages) |
8 October 2009 | Liquidators statement of receipts and payments to 16 September 2009 (5 pages) |
8 April 2009 | Liquidators statement of receipts and payments to 16 March 2009 (5 pages) |
8 April 2009 | Liquidators' statement of receipts and payments to 16 March 2009 (5 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 16 September 2008 (5 pages) |
17 January 2009 | Liquidators' statement of receipts and payments to 16 September 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds west yorkshire LS1 1BA (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds west yorkshire LS1 1BA (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | INSOLVENCY:sec of state's release of liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
9 April 2008 | Liquidators statement of receipts and payments to 16 September 2008 (5 pages) |
9 April 2008 | Liquidators' statement of receipts and payments to 16 September 2008 (5 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page) |
22 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2007 | Liquidators statement of receipts and payments (5 pages) |
4 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2006 (2 pages) |
4 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2005 (2 pages) |
4 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2006 (2 pages) |
4 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2005 (2 pages) |
4 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2005 (2 pages) |
19 May 2006 | Notice of completion of voluntary arrangement (6 pages) |
19 May 2006 | Notice of completion of voluntary arrangement (6 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Statement of affairs (6 pages) |
24 March 2006 | Appointment of a voluntary liquidator (1 page) |
24 March 2006 | Appointment of a voluntary liquidator (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Statement of affairs (6 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 2ND floor, the old tannery eastgate accrington lancashire BB5 6PN (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 2ND floor, the old tannery eastgate accrington lancashire BB5 6PN (1 page) |
30 June 2005 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
15 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 15/03/05; full list of members
|
26 November 2004 | Particulars of mortgage/charge (5 pages) |
26 November 2004 | Particulars of mortgage/charge (5 pages) |
29 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2004 (2 pages) |
29 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2003 (3 pages) |
29 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2004 (2 pages) |
29 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2003 (3 pages) |
29 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2004 (2 pages) |
29 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2003 (3 pages) |
21 October 2004 | Amended accounts made up to 30 April 2002 (7 pages) |
21 October 2004 | Amended accounts made up to 30 April 2002 (7 pages) |
23 June 2004 | Return made up to 15/03/04; full list of members (6 pages) |
23 June 2004 | Return made up to 15/03/03; full list of members (6 pages) |
23 June 2004 | Return made up to 15/03/04; full list of members
|
2 May 2003 | Return made up to 15/03/02; full list of members
|
2 May 2003 | Return made up to 15/03/02; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2002 (3 pages) |
10 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2002 (3 pages) |
10 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2002 (3 pages) |
12 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 July 2002 | Notice of discharge of Administration Order (4 pages) |
12 July 2002 | Notice of discharge of Administration Order (4 pages) |
6 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
6 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
30 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
30 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
22 October 2001 | Notice of variation of an Administration Order (4 pages) |
22 October 2001 | Notice of variation of an Administration Order (4 pages) |
17 October 2001 | Notice of result of meeting of creditors (2 pages) |
17 October 2001 | Notice of result of meeting of creditors (2 pages) |
12 October 2001 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
12 October 2001 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: unit 2 barnfield business centre brunswick street nelson lancashire BB9 0HT (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: unit 2 barnfield business centre brunswick street nelson lancashire BB9 0HT (1 page) |
2 July 2001 | Administration Order (3 pages) |
2 July 2001 | Notice of Administration Order (1 page) |
2 July 2001 | Notice of Administration Order (1 page) |
2 July 2001 | Administration Order (3 pages) |
11 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
11 June 2001 | Return made up to 15/03/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 July 2000 | Accounts for a small company made up to 1 May 1999 (7 pages) |
5 July 2000 | Accounts for a small company made up to 1 May 1999 (7 pages) |
5 July 2000 | Accounts for a small company made up to 1 May 1999 (7 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Return made up to 15/03/00; full list of members
|
28 June 2000 | Return made up to 15/03/00; full list of members (7 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
25 March 1998 | Company name changed speycraft LIMITED\certificate issued on 26/03/98 (2 pages) |
25 March 1998 | Company name changed speycraft LIMITED\certificate issued on 26/03/98 (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Ad 09/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1998 | Ad 09/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 788-790 finchley road london NW11 7UR (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 788-790 finchley road london NW11 7UR (1 page) |
25 February 1998 | Incorporation (17 pages) |
25 February 1998 | Incorporation (17 pages) |