Baildon
Shipley
West Yorkshire
BD17 6EQ
Director Name | Mr Christopher John Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 01 November 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Maples 15 Preston Lane, Great Preston Leeds West Yorkshire LS26 8AT |
Secretary Name | Mr Neil Robert Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(19 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kirklands Avenue Baildon Shipley West Yorkshire BD17 6EQ |
Director Name | Mr John Uttley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 30 Square Road Walsden Todmorden Lancashire OL14 7SU |
Secretary Name | Mrs Sandra Elizabeth Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 7 Richmond Road Wakefield West Yorkshire WF1 3LA |
Secretary Name | Neil Robert Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(7 years after company formation) |
Appointment Duration | 1 month (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 7 Richmond Road Wakefield West Yorkshire WF1 3LA |
Secretary Name | Christopher John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 4 Riverdale Drive Stanley Wakefield West Yorkshire WF3 4LE |
Director Name | Neil Macleod Pringle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Little Knowlands Spithurst Road, Barcombe Lewes East Sussex BN8 5EF |
Secretary Name | Mr Neil Robert Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kirklands Avenue Baildon Shipley West Yorkshire BD17 6EQ |
Director Name | Mr Stephen William Rixon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Staplegrove Road Taunton Somerset TA2 6AG |
Director Name | Mr William McSorley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(18 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Pontefract Road Stourton Leeds West Yorkshire LS10 1SW |
Secretary Name | Mrs Nova Louise Fairbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(18 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 April 2009) |
Role | Personal Assistant |
Correspondence Address | 1 Hall Close Boston Spa West Yorkshire LS23 6DA |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£12,909 |
Cash | £5,076 |
Current Liabilities | £528,166 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 August 2017 | Liquidators' statement of receipts and payments to 20 June 2017 (18 pages) |
---|---|
26 July 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (16 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 20 June 2015 (17 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (17 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (22 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 20 June 2014 (22 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (5 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
19 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
19 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (18 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 20 June 2013 (18 pages) |
9 April 2013 | Registered office address changed from C/O C/O Moorfields Corporate Recovery Llp 34 Park Cross Street Leeds LS1 2QH on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from C/O C/O Moorfields Corporate Recovery Llp 34 Park Cross Street Leeds LS1 2QH on 9 April 2013 (2 pages) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
21 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 February 2012 | Administrator's progress report to 1 February 2012 (11 pages) |
24 February 2012 | Administrator's progress report to 1 February 2012 (11 pages) |
2 November 2011 | Statement of affairs with form 2.14B (6 pages) |
20 October 2011 | Result of meeting of creditors (2 pages) |
19 October 2011 | Result of meeting of creditors (2 pages) |
22 September 2011 | Statement of administrator's proposal (26 pages) |
15 August 2011 | Appointment of an administrator (1 page) |
15 August 2011 | Registered office address changed from Southgate House Pontefract Road Stourton Leeds West Yorkshire LS10 1SW on 15 August 2011 (2 pages) |
21 July 2011 | Termination of appointment of William Mcsorley as a director (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2010 | Director's details changed for Mr William Mcsorley on 28 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
23 March 2010 | Termination of appointment of Stephen Rixon as a director (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
8 June 2009 | Return made up to 28/05/09; full list of members (7 pages) |
6 May 2009 | Secretary appointed mr neil robert harvey (1 page) |
6 May 2009 | Appointment terminated secretary nova fairbank (1 page) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2009 | Secretary's change of particulars / nova fairbank / 07/01/2009 (1 page) |
18 November 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
1 September 2008 | Director's change of particulars / christopher jones / 01/09/2008 (2 pages) |
1 September 2008 | Director's change of particulars / stephen rixon / 01/09/2008 (1 page) |
9 June 2008 | Director appointed mr william mcsorley (1 page) |
9 June 2008 | Return made up to 28/05/08; full list of members (7 pages) |
9 June 2008 | Appointment terminated secretary neil harvey (1 page) |
9 June 2008 | Secretary appointed mrs nova louise fairbank (1 page) |
10 April 2008 | Director appointed mr stephen william rixon (1 page) |
12 December 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
29 June 2007 | Return made up to 28/05/07; full list of members (4 pages) |
3 April 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Memorandum and Articles of Association (14 pages) |
26 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
23 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
23 August 2005 | Return made up to 28/05/05; full list of members (3 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: southgate house pontefract road stourton leeds west yorkshire LS10 1SW (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 291 leeds road lofthouse wakefield west yorkshire WF3 3PN (1 page) |
10 January 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
15 June 2004 | Return made up to 28/05/04; full list of members
|
7 June 2004 | Director resigned (1 page) |
6 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
26 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
27 May 2003 | Nc inc already adjusted 13/05/03 (1 page) |
27 May 2003 | Conve 14/05/03 (1 page) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | S-div 13/05/03 (1 page) |
9 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 November 2002 | Memorandum and Articles of Association (10 pages) |
11 November 2002 | Company name changed methaste LIMITED\certificate issued on 11/11/02 (2 pages) |
1 July 2002 | Return made up to 28/05/02; full list of members (7 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 291 leeds road lofthouse wakefield west yorkshire WF3 3PN (1 page) |
5 July 2001 | Secretary resigned (1 page) |
27 June 2001 | Return made up to 28/05/01; full list of members
|
31 May 2001 | Registered office changed on 31/05/01 from: acorn house pollard street lofthouse wakefield west yorkshire WF3 3HG (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | New director appointed (2 pages) |
10 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 June 1998 | Return made up to 28/05/98; full list of members
|
17 November 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 28/05/97; full list of members
|
14 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 7 richmond road st johns wakefield west yorkshire. WF1 3LA (1 page) |
27 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
8 July 1996 | Return made up to 28/05/96; no change of members (4 pages) |
19 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
12 June 1990 | Memorandum and Articles of Association (8 pages) |
2 April 1990 | Incorporation (8 pages) |