Shibden Head Queensbury
Bradford
BD13 2NG
Director Name | Mr Stuart Charles Black |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Holden Gardens Medway Park Selby North Yorkshire YO8 4JR |
Director Name | Mr Andrew Michael Cowman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Saint Andrews Avenue Morley Leeds LS27 0JT |
Director Name | Mr Ben Andrew Douglas Martin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lynton Grove Bradshaw Halifax West Yorkshire HX2 9XN |
Secretary Name | Mr Ben Andrew Douglas Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lynton Grove Bradshaw Halifax West Yorkshire HX2 9XN |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Mr Stuart Roy Payne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(1 week, 1 day after company formation) |
Appointment Duration | 5 days (resigned 16 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawn House Ripon Road, Killinghall Harrogate HG3 2AY |
Registered Address | St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Restoration by order of the court (4 pages) |
10 January 2013 | Restoration by order of the court (4 pages) |
26 November 2011 | Final Gazette dissolved following liquidation (1 page) |
26 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2011 | Final Gazette dissolved following liquidation (1 page) |
8 September 2011 | Administrator's progress report to 17 August 2011 (14 pages) |
8 September 2011 | Administrator's progress report to 17 August 2011 (14 pages) |
26 August 2011 | Notice of move from Administration to Dissolution (14 pages) |
26 August 2011 | Notice of move from Administration to Dissolution (14 pages) |
30 March 2011 | Administrator's progress report to 25 February 2011 (17 pages) |
30 March 2011 | Administrator's progress report to 25 February 2011 (17 pages) |
2 March 2011 | Administrator's progress report to 13 February 2011 (17 pages) |
2 March 2011 | Notice of extension of period of Administration (1 page) |
2 March 2011 | Administrator's progress report to 13 February 2011 (17 pages) |
2 March 2011 | Notice of extension of period of Administration (1 page) |
27 September 2010 | Administrator's progress report to 25 August 2010 (20 pages) |
27 September 2010 | Administrator's progress report to 25 August 2010 (20 pages) |
21 May 2010 | Statement of affairs with form 2.14B (10 pages) |
21 May 2010 | Statement of affairs with form 2.14B (10 pages) |
26 April 2010 | Statement of administrator's proposal (32 pages) |
26 April 2010 | Statement of administrator's proposal (32 pages) |
22 April 2010 | Statement of affairs with form 2.15B/2.14B (10 pages) |
22 April 2010 | Statement of affairs with form 2.15B/2.14B (10 pages) |
10 March 2010 | Appointment of an administrator (1 page) |
10 March 2010 | Registered office address changed from Dms House Old Run Road Leeds West Yorkshire LS10 2AA on 10 March 2010 (1 page) |
10 March 2010 | Appointment of an administrator (1 page) |
10 March 2010 | Registered office address changed from Dms House Old Run Road Leeds West Yorkshire LS10 2AA on 10 March 2010 (1 page) |
25 February 2010 | Termination of appointment of Stuart Payne as a director (2 pages) |
25 February 2010 | Termination of appointment of Stuart Payne as a director (2 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
9 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
19 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
13 February 2009 | Company name changed slight dip LIMITED\certificate issued on 13/02/09 (3 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
13 February 2009 | Company name changed slight dip LIMITED\certificate issued on 13/02/09 (3 pages) |
13 February 2009 | Gbp nc 1000/85000\12/02/09 (1 page) |
13 February 2009 | Gbp nc 1000/85000\12/02/09 (1 page) |
12 February 2009 | Director appointed mr stuart roy payne (2 pages) |
12 February 2009 | Director and secretary appointed mr ben andrew douglas martin (1 page) |
12 February 2009 | Director appointed mr stuart roy payne (2 pages) |
12 February 2009 | Appointment terminated director jonathon round (1 page) |
12 February 2009 | Director appointed mr andrew nicholas charles atkinson (1 page) |
12 February 2009 | Director appointed mr andrew nicholas charles atkinson (1 page) |
12 February 2009 | Director appointed andrew michael cowman (1 page) |
12 February 2009 | Appointment terminated director jonathon round (1 page) |
12 February 2009 | Director appointed andrew michael cowman (1 page) |
12 February 2009 | Director and secretary appointed mr ben andrew douglas martin (1 page) |
12 February 2009 | Director appointed mr stuart charles black (1 page) |
12 February 2009 | Director appointed mr stuart charles black (1 page) |
3 February 2009 | Incorporation (13 pages) |
3 February 2009 | Incorporation (13 pages) |