Latham Lane, Gomersal
Cleckheaton
West Yorkshire
BD19 4AP
Secretary Name | Mr Darren John Upton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 April 2015) |
Role | Chartered Certified Accountant |
Correspondence Address | 59 Greenside Avenue Waterloo Huddersfield West Yorkshire HD5 8QQ |
Director Name | Jason Lee Clay |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Lakeside House Latham Lane Gomersal Bradford West Yorkshire BD19 4AP |
Secretary Name | Ms Nicola Victoria Hiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Grange Park Skircoat Moor Road Halifax West Yorkshire HX3 0JS |
Secretary Name | Nicola Jayne Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | Park House Farm 504 Hunsworth Lane Bradford West Yorkshire BD4 6RL |
Director Name | Mr Darren John Upton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 2008) |
Role | Chartered Certified Accountant |
Correspondence Address | 59 Greenside Avenue Waterloo Huddersfield West Yorkshire HD5 8QQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(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 | 17 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,070 |
Current Liabilities | £742,135 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Notice of final account prior to dissolution (1 page) |
30 January 2015 | Notice of final account prior to dissolution (1 page) |
30 January 2015 | Return of final meeting of creditors (1 page) |
5 January 2010 | Court order insolvency:- replacement of liquidator (20 pages) |
5 January 2010 | Appointment of a liquidator (1 page) |
5 January 2010 | Appointment of a liquidator (1 page) |
5 January 2010 | Court order insolvency:- replacement of liquidator (20 pages) |
2 December 2009 | Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 2 December 2009 (2 pages) |
17 July 2008 | Appointment of a liquidator (1 page) |
17 July 2008 | Appointment of a liquidator (1 page) |
30 June 2008 | Order of court to wind up (2 pages) |
30 June 2008 | Order of court to wind up (2 pages) |
18 June 2008 | Order of court to wind up (1 page) |
18 June 2008 | Order of court to wind up (1 page) |
10 June 2008 | Appointment of a voluntary liquidator (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Registered office changed on 10/06/2008 from parkhouse business centre bradford road birstall, batley west yorkshire WF17 9PH (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Registered office changed on 10/06/2008 from parkhouse business centre bradford road birstall, batley west yorkshire WF17 9PH (1 page) |
10 June 2008 | Appointment of a voluntary liquidator (1 page) |
20 March 2008 | Appointment terminated director jason clay (1 page) |
20 March 2008 | Appointment terminated director darren upton (1 page) |
20 March 2008 | Appointment terminated director darren upton (1 page) |
20 March 2008 | Appointment terminated director jason clay (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: adwalton business park 132 wakefield road drighlington BD11 1DR (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: adwalton business park 132 wakefield road drighlington BD11 1DR (1 page) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
21 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
11 May 2006 | Return made up to 17/03/06; full list of members
|
11 May 2006 | Return made up to 17/03/06; full list of members
|
10 May 2006 | Registered office changed on 10/05/06 from: lakeside house, latham lane gomersal cleckheaton west yorkshire BD19 4AP (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: lakeside house, latham lane gomersal cleckheaton west yorkshire BD19 4AP (1 page) |
22 November 2005 | Particulars of mortgage/charge (6 pages) |
22 November 2005 | Particulars of mortgage/charge (5 pages) |
22 November 2005 | Particulars of mortgage/charge (6 pages) |
22 November 2005 | Particulars of mortgage/charge (5 pages) |
22 November 2005 | Particulars of mortgage/charge (5 pages) |
22 November 2005 | Particulars of mortgage/charge (5 pages) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 March 2005 | Incorporation (16 pages) |
17 March 2005 | Incorporation (16 pages) |