Eldwick
Bingley
BD16 3EU
Secretary Name | Nicola Willey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 August 2010) |
Role | Company Director |
Correspondence Address | 15a Glen Road Eldwick Bingley West Yorkshire BD16 3EU |
Director Name | Jamie Lee Hainsworth |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 78a Nabwood Drive Saltaire Shipley West Yorkshire BD18 4EW |
Director Name | Michael Johnson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 19 Kentmere Wrose Bradford West Yorkshire BD2 1NY |
Secretary Name | Michael Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 19 Kentmere Wrose Bradford West Yorkshire BD2 1NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£51,759 |
Cash | £7,519 |
Current Liabilities | £147,267 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
6 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2010 | Final Gazette dissolved following liquidation (1 page) |
1 June 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 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) |
6 May 2010 | Liquidators' statement of receipts and payments to 27 April 2010 (5 pages) |
6 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2010 | Liquidators statement of receipts and payments to 27 April 2010 (5 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 17 January 2010 (5 pages) |
9 February 2010 | Liquidators' statement of receipts and payments to 17 January 2010 (5 pages) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
30 January 2010 | Appointment of a voluntary liquidator (1 page) |
30 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
20 November 2009 | Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA on 20 November 2009 (2 pages) |
1 September 2009 | Liquidators statement of receipts and payments to 17 July 2009 (5 pages) |
1 September 2009 | Liquidators' statement of receipts and payments to 17 January 2009 (5 pages) |
1 September 2009 | Liquidators statement of receipts and payments to 17 January 2009 (5 pages) |
1 September 2009 | Liquidators' statement of receipts and payments to 17 July 2009 (5 pages) |
29 August 2008 | Liquidators' statement of receipts and payments to 17 July 2007 (5 pages) |
29 August 2008 | Liquidators' statement of receipts and payments to 17 January 2008 (5 pages) |
29 August 2008 | Liquidators statement of receipts and payments to 17 July 2008 (5 pages) |
29 August 2008 | Liquidators statement of receipts and payments to 17 January 2008 (5 pages) |
29 August 2008 | Liquidators' statement of receipts and payments to 17 July 2008 (5 pages) |
29 August 2008 | Liquidators statement of receipts and payments to 17 July 2007 (5 pages) |
2 May 2008 | Insolvency:sec of state's release of 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 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
14 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2008 | Liquidators statement of receipts and payments (5 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: c/o haines watts first floor park house park square west leeds LS1 2PS (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: c/o haines watts first floor park house park square west leeds LS1 2PS (1 page) |
20 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
18 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
18 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
6 March 2006 | Result of meeting of creditors (26 pages) |
6 March 2006 | Result of meeting of creditors (26 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 44 bradford road, idle bradford west yorkshire BD10 9PE (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 44 bradford road, idle bradford west yorkshire BD10 9PE (1 page) |
8 November 2005 | Appointment of an administrator (1 page) |
8 November 2005 | Appointment of an administrator (1 page) |
22 September 2005 | Return made up to 21/08/05; full list of members
|
22 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 March 2005 | Memorandum and Articles of Association (12 pages) |
14 March 2005 | Memorandum and Articles of Association (12 pages) |
8 March 2005 | Company name changed jmg waste management LTD\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed jmg waste management LTD\certificate issued on 08/03/05 (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | Secretary resigned;director resigned (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
26 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
26 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
29 September 2004 | Particulars of mortgage/charge (4 pages) |
29 September 2004 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
20 September 2003 | Ad 21/08/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
20 September 2003 | Ad 21/08/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
21 August 2003 | Incorporation (16 pages) |
21 August 2003 | Incorporation (16 pages) |