Dissolved 2015-09-01
Company Information for HAWORTH CHURCH COTTAGE LIMITED
KEIGHLEY, WEST YORKSHIRE, BD22,
|
Company Registration Number
06132694
Private Limited Company
Dissolved Dissolved 2015-09-01 |
Company Name | |
---|---|
HAWORTH CHURCH COTTAGE LIMITED | |
Legal Registered Office | |
KEIGHLEY WEST YORKSHIRE | |
Company Number | 06132694 | |
---|---|---|
Date formed | 2007-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2015-09-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-08 16:23:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE DENISE ROLSTON |
||
AVERIL KENYON |
||
JACQUELINE DENISE ROLSTON |
||
PETER STUART WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER ANNE SAVAGE |
Director | ||
ELAINE CLAIRE BATTERSBY |
Company Secretary | ||
ANTHONY PETER HESSELWOOD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DENISE ROLSTON / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AVERIL KENYON / 01/04/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED REVEREND PETER STUART WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER SAVAGE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2009 FROM THE RECTORY 81 WEST LANE HAWORTH KEIGHLEY WEST YORKS BD22 8EN | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 13/01/08 | |
ELRES | S386 DISP APP AUDS 12/01/08 | |
ELRES | S366A DISP HOLDING AGM 12/01/08 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWORTH CHURCH COTTAGE LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1 |
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2012-05-01 | £ 5 |
Cash Bank In Hand | 2012-04-30 | £ 330 |
Cash Bank In Hand | 2011-04-30 | £ 2,397 |
Current Assets | 2012-05-01 | £ 5 |
Current Assets | 2012-04-30 | £ 330 |
Current Assets | 2011-04-30 | £ 2,397 |
Shareholder Funds | 2012-05-01 | £ 6 |
Shareholder Funds | 2012-04-30 | £ 331 |
Shareholder Funds | 2011-04-30 | £ 2,398 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as HAWORTH CHURCH COTTAGE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |