Bingley
Yorkshire
BD16 3QA
Secretary Name | Keith Brian Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 22 July 2009) |
Role | Secretary |
Correspondence Address | Fairfield House Seaton Ross York North Yorkshire YO42 4LU |
Secretary Name | Stephen Straw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 July 2009) |
Role | Financial |
Correspondence Address | 19 Lark Vale Bingley Yorkshire BD16 3QA |
Director Name | Keith Brian Long |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2005) |
Role | Financial Consultant |
Correspondence Address | Fairfield House Seaton Ross York North Yorkshire YO42 4LU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £212,344 |
Gross Profit | £130,586 |
Net Worth | -£3,176 |
Cash | £5,632 |
Current Liabilities | £15,810 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 April 2009 | Liquidators statement of receipts and payments to 26 March 2009 (5 pages) |
15 December 2008 | Liquidators statement of receipts and payments to 17 November 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 17 November 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
10 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) |
18 April 2008 | Appointment of a voluntary liquidator (1 page) |
18 April 2008 | Court order insolvency:c/o replacement of liquidator (6 pages) |
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o haines watts first floor park house park square west leeds LS1 2PS (1 page) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2005 | Appointment of a voluntary liquidator (1 page) |
23 November 2005 | Statement of affairs (4 pages) |
23 November 2005 | Resolutions
|
16 November 2005 | Registered office changed on 16/11/05 from: suite 6-32 level 6 windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: beaumont accountancy services unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: beaumont house 21-23 high street maske redcar cleveland TS11 6JQ (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
16 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
21 January 2004 | Accounts made up to 31 March 2003 (1 page) |
22 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
1 March 2003 | New secretary appointed (3 pages) |
18 February 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
15 January 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
11 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Incorporation (15 pages) |