Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PU
Director Name | Mr Christopher Thomas Doran |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Mr Geoffrey Francis Churchman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hordern Barn Farm Buxton New Road Macclesfield Cheshire SK11 0AN |
Secretary Name | Lisa Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 186 Low Road Thornhill Edge Dewsbury WF12 0PU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(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 | 19 April 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,441 |
Cash | £200 |
Current Liabilities | £1,188,389 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved following liquidation (1 page) |
14 March 2016 | Notice of move from Administration to Dissolution on 1 March 2016 (32 pages) |
14 March 2016 | Administrator's progress report to 1 March 2016 (32 pages) |
8 March 2016 | Administrator's progress report to 1 February 2016 (48 pages) |
11 September 2015 | Administrator's progress report to 1 August 2015 (38 pages) |
11 September 2015 | Notice of extension of period of Administration (1 page) |
11 September 2015 | Administrator's progress report to 1 August 2015 (38 pages) |
16 April 2015 | Administrator's progress report to 1 March 2015 (46 pages) |
16 April 2015 | Administrator's progress report to 1 March 2015 (46 pages) |
26 January 2015 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 26 January 2015 (2 pages) |
28 October 2014 | Notice of deemed approval of proposals (1 page) |
10 October 2014 | Statement of administrator's proposal (86 pages) |
11 September 2014 | Registered office address changed from Langdale House Gadbrook Park Northwich Cheshire CW9 7TN to Kpmg Llp St James' Square Manchester M2 6DS on 11 September 2014 (2 pages) |
9 September 2014 | Appointment of an administrator (1 page) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
4 December 2013 | Satisfaction of charge 2 in full (4 pages) |
30 November 2013 | Registration of charge 062196170003 (23 pages) |
7 June 2013 | Registered office address changed from Charlotte House the Wyvern Business Park Stanier Way Chaddesden Derby Derbyshire DE21 6BF on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Charlotte House the Wyvern Business Park Stanier Way Chaddesden Derby Derbyshire DE21 6BF on 7 June 2013 (1 page) |
1 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Appointment of Mr Geoffrey Francis Churchman as a director (3 pages) |
5 November 2012 | Termination of appointment of Lisa Cooper as a secretary (2 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
5 November 2012 | Change of share class name or designation (2 pages) |
5 November 2012 | Memorandum and Articles of Association (17 pages) |
5 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 August 2012 | Registered office address changed from Mazars House, Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Mazars House, Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 7 August 2012 (2 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Secretary's details changed for Lisa Brownbill on 21 January 2011 (1 page) |
27 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
16 January 2009 | Capitals not rolled up (2 pages) |
16 January 2009 | Resolutions
|
12 August 2008 | Return made up to 19/04/08; full list of members (4 pages) |
16 June 2007 | Particulars of mortgage/charge (6 pages) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 May 2007 | Secretary resigned (1 page) |
19 April 2007 | Incorporation (16 pages) |