Horbury
Wakefield
West Yorkshire
WF4 5HS
Secretary Name | Mr Ian Richard Bostock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Frank Lane Thornhill Dewsbury West Yorkshire WF12 0JW |
Director Name | Mr Philip Fretwell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 February 2014) |
Role | Company Director |
Correspondence Address | Stable House Anston Hall Quarry Lane Anston Sheffield S25 4DB |
Director Name | Mathew Redfearn |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 6 Clent Cottage Oddnall Lane Clent DY9 9PW |
Secretary Name | Sally Farington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 20 July 2005) |
Role | Secretary |
Correspondence Address | 6 Clent Cottage Oddnall Lane Clent DY9 9PW |
Secretary Name | Lisa Jane Emsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | 11 Benton Mews Horbury Wakefield West Yorkshire WF4 5RB |
Secretary Name | Catherine Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 May 2008) |
Role | Company Director |
Correspondence Address | 112 Northfield Lane Wakefield West Yorkshire WF4 5HS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(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 | 07 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
333 at 1 | David Clayton 33.33% Ordinary |
---|---|
333 at 1 | Philip Fretwell 33.33% Ordinary |
332 at 1 | Mathew Redfearn 33.23% Ordinary |
1 at 1 | Ms Sally Forington 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,248,609 |
Gross Profit | £1,449,060 |
Net Worth | £88,632 |
Cash | £60,065 |
Current Liabilities | £655,487 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
12 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2014 | Final Gazette dissolved following liquidation (1 page) |
14 November 2013 | Court order insolvency:court order transfer (11 pages) |
14 November 2013 | Insolvency:4.40 Removing John Sallabank (1 page) |
14 November 2013 | Insolvency:4.40 Removing john sallabank (1 page) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Court order INSOLVENCY:Court Order Transfer (11 pages) |
12 November 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 November 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 October 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
23 October 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (6 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (6 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 29 June 2013 (6 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 29 December 2012 (5 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 29 December 2012 (5 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 29 December 2012 (5 pages) |
16 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
16 July 2012 | Liquidators statement of receipts and payments to 29 June 2012 (5 pages) |
16 July 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (5 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 29 December 2011 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 29 December 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 29 December 2010 (5 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 29 June 2011 (5 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 29 June 2011 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 29 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 29 December 2010 (5 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
15 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
15 July 2010 | Liquidators statement of receipts and payments to 29 June 2010 (5 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 4 st. Giles court southampton street reading berkshire RG1 2QL (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 4 st. Giles court southampton street reading berkshire RG1 2QL (1 page) |
13 July 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
13 July 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
6 July 2009 | Appointment of a voluntary liquidator (1 page) |
6 July 2009 | Statement of affairs with form 4.19 (9 pages) |
6 July 2009 | Appointment of a voluntary liquidator (1 page) |
6 July 2009 | Resolutions
|
6 July 2009 | Statement of affairs with form 4.19 (9 pages) |
6 July 2009 | Resolutions
|
1 June 2009 | Registered office changed on 01/06/2009 from unit 7 the office campus paragon business village wakefield west yorkshire WF12 2UY (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from unit 7 the office campus paragon business village wakefield west yorkshire WF12 2UY (1 page) |
14 May 2009 | Company name changed globallive LTD\certificate issued on 16/05/09 (2 pages) |
14 May 2009 | Company name changed globallive LTD\certificate issued on 16/05/09 (2 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 September 2008 | Gbp ic 999/667\21/08/08\gbp sr 332@1=332\ (1 page) |
22 September 2008 | Gbp ic 999/667 21/08/08 gbp sr 332@1=332 (1 page) |
28 July 2008 | Director appointed mr philip fretwell (1 page) |
28 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
28 July 2008 | Director appointed mr philip fretwell (1 page) |
25 July 2008 | Appointment Terminated Secretary catherine clayton (1 page) |
25 July 2008 | Appointment terminated secretary catherine clayton (1 page) |
2 June 2008 | Secretary appointed ian richard bostock (1 page) |
2 June 2008 | Secretary appointed ian richard bostock (1 page) |
23 April 2008 | Full accounts made up to 30 November 2007 (17 pages) |
23 April 2008 | Full accounts made up to 30 November 2007 (17 pages) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | Return made up to 07/06/07; full list of members (3 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 112 northfield lane horbury wakefield west yorkshire WF4 5HS (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 112 northfield lane horbury wakefield west yorkshire WF4 5HS (1 page) |
16 October 2007 | Location of debenture register (1 page) |
16 October 2007 | Return made up to 07/06/07; full list of members (3 pages) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | Location of debenture register (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Full accounts made up to 30 November 2006 (14 pages) |
21 June 2007 | Full accounts made up to 30 November 2006 (14 pages) |
20 December 2006 | Ad 10/11/06--------- £ si 600@1=600 £ ic 399/999 (2 pages) |
20 December 2006 | Ad 10/11/06--------- £ si 600@1=600 £ ic 399/999 (2 pages) |
23 November 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
23 November 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
26 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
26 June 2006 | Location of register of members (1 page) |
26 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
26 June 2006 | Location of register of members (1 page) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Ad 20/08/05--------- £ si 300@1=300 £ ic 99/399 (2 pages) |
1 September 2005 | Ad 20/08/05--------- £ si 300@1=300 £ ic 99/399 (2 pages) |
1 August 2005 | Ad 23/07/05--------- £ si 97@1=97 £ ic 1/98 (2 pages) |
1 August 2005 | Ad 16/06/05--------- £ si 1@1=1 £ ic 98/99 (2 pages) |
1 August 2005 | Ad 23/07/05--------- £ si 97@1=97 £ ic 1/98 (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 6 clent cottage oddnall lane clent DY9 9PW (1 page) |
21 July 2005 | Company name changed scan-mode LIMITED\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed scan-mode LIMITED\certificate issued on 21/07/05 (2 pages) |
25 June 2005 | New secretary appointed (1 page) |
25 June 2005 | New secretary appointed (1 page) |
25 June 2005 | New director appointed (1 page) |
25 June 2005 | New director appointed (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
7 June 2005 | Incorporation (16 pages) |
7 June 2005 | Incorporation (16 pages) |