Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director Name | Mr John Patrick Bywater |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chantry Grove Royston Barnsley South Yorkshire S71 4QR |
Secretary Name | Mr John Patrick Bywater |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chantry Grove Royston Barnsley South Yorkshire S71 4QR |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stephen Buck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2012 | Final Gazette dissolved following liquidation (1 page) |
9 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 March 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 August 2011 | Termination of appointment of John Bywater as a secretary (1 page) |
22 August 2011 | Termination of appointment of John Bywater as a secretary (1 page) |
22 August 2011 | Termination of appointment of John Bywater as a director (1 page) |
22 August 2011 | Termination of appointment of John Bywater as a director (1 page) |
2 August 2011 | Registered office address changed from C/O Mgj Limited Scope House Weston Road Crewe Cheshire CW1 6DD on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from C/O Mgj Limited Scope House Weston Road Crewe Cheshire CW1 6DD on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Alexandra House, Education Road Leeds West Yorkshire LS7 2AL on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from C/O Mgj Limited Scope House Weston Road Crewe Cheshire CW1 6DD on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Alexandra House, Education Road Leeds West Yorkshire LS7 2AL on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from Alexandra House, Education Road Leeds West Yorkshire LS7 2AL on 2 August 2011 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 April 2011 | Statement of affairs with form 4.19 (6 pages) |
18 April 2011 | Appointment of a voluntary liquidator (1 page) |
18 April 2011 | Resolutions
|
18 April 2011 | Appointment of a voluntary liquidator (1 page) |
18 April 2011 | Resolutions
|
18 April 2011 | Statement of affairs with form 4.19 (6 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr John Patrick Bywater on 20 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Stephen Andrew Buck on 20 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Stephen Andrew Buck on 20 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Patrick Bywater on 20 October 2009 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
20 January 2009 | Accounts made up to 31 October 2007 (2 pages) |
20 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
20 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
20 October 2006 | Incorporation (16 pages) |
20 October 2006 | Incorporation (16 pages) |