Laycock Lane Laycock
Keighley
West Yorkshire
BD22 0PH
Secretary Name | Mrs Carol Lynn Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Hall, Laycock Lane Laycock Keighley BD22 0PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
55 at 1 | Hunter Products Limited 55.00% Ordinary |
---|---|
45 at 1 | David Moore 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,484 |
Cash | £39,893 |
Current Liabilities | £206,220 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (11 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 17 July 2014 (11 pages) |
30 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (11 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 9 February 2014 (11 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (11 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (11 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 9 February 2014 (11 pages) |
12 April 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (11 pages) |
12 April 2013 | Liquidators statement of receipts and payments to 9 February 2013 (11 pages) |
12 April 2013 | Liquidators statement of receipts and payments to 9 February 2013 (11 pages) |
12 April 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (11 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (10 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 9 February 2012 (10 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (10 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 9 February 2012 (10 pages) |
24 August 2011 | Registered office address changed from C/O Lines Henry 6Th Floor the Graftons, Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from C/O Lines Henry 6Th Floor the Graftons, Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 24 August 2011 (1 page) |
3 June 2011 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 3 June 2011 (1 page) |
18 February 2011 | Appointment of a voluntary liquidator (1 page) |
18 February 2011 | Resolutions
|
18 February 2011 | Statement of affairs with form 4.19 (6 pages) |
18 February 2011 | Statement of affairs with form 4.19 (6 pages) |
18 February 2011 | Appointment of a voluntary liquidator (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 June 2010 | Memorandum and Articles of Association (23 pages) |
8 June 2010 | Memorandum and Articles of Association (23 pages) |
2 June 2010 | Change of name notice (2 pages) |
2 June 2010 | Company name changed gill air (manufacturing) LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Company name changed gill air (manufacturing) LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Change of name notice (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
19 March 2010 | Termination of appointment of Carol Moore as a secretary (1 page) |
19 March 2010 | Termination of appointment of Carol Moore as a secretary (1 page) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from the old hall laycock lane laycock keighley BD22 0PH (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from the old hall laycock lane laycock keighley BD22 0PH (1 page) |
11 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
15 May 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
15 May 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
2 April 2009 | Memorandum and Articles of Association (16 pages) |
2 April 2009 | Memorandum and Articles of Association (16 pages) |
26 March 2009 | Company name changed gill air (southern) LIMITED\certificate issued on 27/03/09 (2 pages) |
26 March 2009 | Company name changed gill air (southern) LIMITED\certificate issued on 27/03/09 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 May 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: marsland chambers 1A marsland road sale moor sale cheshire M33 3HP (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: marsland chambers 1A marsland road sale moor sale cheshire M33 3HP (1 page) |
5 April 2007 | Memorandum and Articles of Association (12 pages) |
5 April 2007 | Memorandum and Articles of Association (12 pages) |
26 March 2007 | Company name changed gillair (southern) LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed gillair (southern) LIMITED\certificate issued on 26/03/07 (2 pages) |
19 March 2007 | Incorporation (16 pages) |
19 March 2007 | Incorporation (16 pages) |