Knottingley
West Yorkshire
WF11 8RW
Secretary Name | Sherry Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Campbell Close Fernhurst Farm Blackburn Lancashire BB2 4GR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £128,965 |
Cash | £104,810 |
Current Liabilities | £42,189 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2011 | Final Gazette dissolved following liquidation (1 page) |
17 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2011 | Liquidators' statement of receipts and payments to 6 June 2011 (5 pages) |
17 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 6 June 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 6 June 2011 (5 pages) |
17 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 6 June 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (5 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
17 March 2010 | Appointment of a voluntary liquidator (1 page) |
17 March 2010 | Appointment of a voluntary liquidator (1 page) |
17 March 2010 | Statement of affairs with form 4.19 (7 pages) |
17 March 2010 | Statement of affairs with form 4.19 (7 pages) |
22 February 2010 | Registered office address changed from C/O U H Y Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from C/O U H Y Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 22 February 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 May 2009 | Director's change of particulars / brynley thomas / 09/05/2009 (1 page) |
28 May 2009 | Director's Change of Particulars / brynley thomas / 09/05/2009 / HouseName/Number was: , now: edgeview; Area was: knottingley, now: ; Post Town was: pontefract, now: knottingley; Country was: , now: united kingdom (1 page) |
28 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 July 2007 | Return made up to 09/05/07; full list of members (6 pages) |
3 July 2007 | Return made up to 09/05/07; full list of members (6 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: conservation house, 116 darwen road, bromley cross bolton BL7 9BQ (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: conservation house, 116 darwen road, bromley cross bolton BL7 9BQ (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Incorporation (6 pages) |
9 May 2006 | Incorporation (6 pages) |