Clifton
Brighouse
West Yorkshire
HD6 4JG
Director Name | Stephen Boothroyd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Thornhills Lane Clifton Brighouse West Yorkshire HD6 4JG |
Secretary Name | Patricia Lorraine Boothroyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Thornhills Lane Clifton Brighouse West Yorkshire HD6 4JG |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £22,005 |
Cash | £16,458 |
Current Liabilities | £83,851 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (5 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (5 pages) |
30 October 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (5 pages) |
30 October 2015 | Liquidators statement of receipts and payments to 25 September 2015 (5 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (7 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 25 March 2015 (7 pages) |
22 April 2015 | Liquidators statement of receipts and payments to 25 September 2014 (6 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 25 September 2014 (6 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 25 September 2014 (5 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 25 September 2014 (5 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 25 March 2014 (5 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 25 March 2014 (5 pages) |
15 October 2013 | Liquidators' statement of receipts and payments to 25 September 2013 (5 pages) |
15 October 2013 | Liquidators statement of receipts and payments to 25 September 2013 (5 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 25 March 2013 (5 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 25 March 2013 (5 pages) |
3 October 2012 | Liquidators' statement of receipts and payments to 25 September 2012 (5 pages) |
3 October 2012 | Liquidators statement of receipts and payments to 25 September 2012 (5 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 25 March 2012 (5 pages) |
5 April 2012 | Liquidators statement of receipts and payments to 25 March 2012 (5 pages) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
13 February 2012 | Court order insolvency:miscellaneous court order replacement liquidator. (34 pages) |
13 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 October 2011 | Liquidators statement of receipts and payments to 25 September 2011 (5 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 25 September 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 25 March 2011 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 25 September 2010 (5 pages) |
8 October 2010 | Liquidators statement of receipts and payments to 25 September 2010 (5 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 25 March 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 25 September 2009 (5 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 25 September 2009 (5 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 25 September 2009 (5 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 25 September 2009 (5 pages) |
6 December 2009 | Appointment of a voluntary liquidator (1 page) |
6 December 2009 | Court order insolvency:replacement of liquidator (12 pages) |
2 December 2009 | Registered office address changed from C/O Hepworth Joyce Associates Limi Unit 2 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from C/O Hepworth Joyce Associates Limi Unit 2 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 2 December 2009 (2 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from princess works birds royd lane brighouse west yorkshire HD6 1LQ (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Statement of affairs with form 4.19 (5 pages) |
2 October 2008 | Appointment of a voluntary liquidator (1 page) |
18 January 2008 | Particulars of mortgage/charge (9 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
4 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
10 May 2004 | Incorporation (12 pages) |