7 Old Hall Court Burton Salmon
Leeds
West Yorkshire
LS25 5GZ
Secretary Name | Mr Robert Ian Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bettergras House 7 Old Hall Court Burton Salmon Leeds West Yorkshire LS25 5GZ |
Director Name | Mr David James Burns |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Greenfield Lane Balby Doncaster South Yorkshire DN4 0PW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
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 |
70 at £1 | Robert Ian Daniels 70.00% Ordinary |
---|---|
30 at £1 | David James Burns 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,838 |
Current Liabilities | £380,296 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | Final Gazette dissolved following liquidation (1 page) |
3 December 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (11 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 19 August 2014 (11 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (11 pages) |
3 November 2014 | Liquidators statement of receipts and payments to 22 October 2014 (11 pages) |
3 November 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (11 pages) |
3 November 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (11 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (13 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 19 August 2014 (13 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 19 August 2014 (13 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (12 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 19 August 2013 (12 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 19 August 2013 (12 pages) |
30 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Appointment of a voluntary liquidator (1 page) |
24 August 2012 | Statement of affairs with form 4.19 (7 pages) |
24 August 2012 | Statement of affairs with form 4.19 (7 pages) |
24 August 2012 | Appointment of a voluntary liquidator (1 page) |
24 August 2012 | Resolutions
|
2 August 2012 | Termination of appointment of David James Burns as a director on 29 June 2012 (1 page) |
2 August 2012 | Termination of appointment of David James Burns as a director on 29 June 2012 (1 page) |
1 August 2012 | Registered office address changed from 14 Heather Court, Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5YL England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 14 Heather Court, Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5YL England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 14 Heather Court, Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5YL England on 1 August 2012 (1 page) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Director's details changed for David James Burns on 9 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for David James Burns on 9 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for David James Burns on 9 July 2010 (2 pages) |
24 March 2010 | Registered office address changed from Mavers House Pioneer Close Wath upon Dearne Rotherham South Yorkshire S63 7JZ England on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from Mavers House Pioneer Close Wath upon Dearne Rotherham South Yorkshire S63 7JZ England on 24 March 2010 (1 page) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 15 heather court shaw wood business park shaw wood way doncaster DN2 5YL (1 page) |
4 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 15 heather court shaw wood business park shaw wood way doncaster DN2 5YL (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Company name changed pbs electrical LTD\certificate issued on 01/05/09 (2 pages) |
30 April 2009 | Company name changed pbs electrical LTD\certificate issued on 01/05/09 (2 pages) |
27 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
27 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 57 laughton road dinnington sheffield S25 2PN (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 57 laughton road dinnington sheffield S25 2PN (1 page) |
11 August 2008 | Secretary appointed robert ian daniels (2 pages) |
11 August 2008 | Director appointed david james burns (2 pages) |
11 August 2008 | Director appointed robert ian daniels (2 pages) |
11 August 2008 | Director appointed david james burns (2 pages) |
11 August 2008 | Director appointed robert ian daniels (2 pages) |
11 August 2008 | Secretary appointed robert ian daniels (2 pages) |
14 July 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
14 July 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
14 July 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
14 July 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
9 July 2008 | Incorporation (6 pages) |
9 July 2008 | Incorporation (6 pages) |