THE WEST YORKSHIRE ENTERPRISE PARTNERSHIP LIMITED
Status | DISSOLVED |
Company No. | 04093511 |
Category | |
Incorporated | 19 Oct 2000 |
Age | 23 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2011 |
Years | 12 years, 7 months, 15 days |
SUMMARY
THE WEST YORKSHIRE ENTERPRISE PARTNERSHIP LIMITED is an dissolved with number 04093511. It was incorporated 23 years, 7 months, 2 days ago, on 19 October 2000 and it was dissolved 12 years, 7 months, 15 days ago, on 06 October 2011. The company address is Glendevon House Hawthorn Park Glendevon House Hawthorn Park, Leeds, LS14 1PQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Address
Type: AD01
Old address: Unit 4 Meadow Court Millshaw Business Park Millshaw Leeds West Yorkshire LS11 8LZ
Change date: 2010-10-28
Documents
Liquidation voluntary declaration of solvency
Date: 28 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation resolution miscellaneous
Date: 28 Oct 2010
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Special Resolution :- "In Specie"
Documents
Resolution
Date: 28 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth Gillespie
Documents
Annual return company with made up date
Date: 27 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Move registers to sail company
Date: 27 Nov 2009
Category: Address
Type: AD03
Documents
Resolution
Date: 16 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/10/08
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director richard wightman
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john robertshaw
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael sheard
Documents
Accounts with accounts type full
Date: 18 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/10/07
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 23 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/10/06
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/10/05
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type medium
Date: 03 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/10/04
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/10/03
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed;director resigned
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 21 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed business link west yorkshire\certificate issued on 21/07/03
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 12 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/10/02
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/10/01
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 31/03/02
Documents
Legacy
Date: 03 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 03/04/01 from: annex 3 units 52-53 batley business & technology centre technology drive, grange road batley, west yorkshire WF17 6ER
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 03 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 09/02/01 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
130 WANSTEAD PARK AVENUE,LONDON,E12 5EF
Number: | 05549328 |
Status: | ACTIVE |
Category: | Private Limited Company |
N19 VIA CIPRO,BRESCIA,B5 124
Number: | FC029728 |
Status: | ACTIVE |
Category: | Other company type |
PARKSIDE LONDON ROAD,HAYWARDS HEATH,RH17 5QB
Number: | 09694928 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOMAGUNDI HEALTHCARE SOLUTIONS LTD
FLAT 7 GARY COURT,CROYDON,CR0 2DR
Number: | 08138038 |
Status: | ACTIVE |
Category: | Private Limited Company |
REBECCA HODGSON FREELANCE TRAINER & ASSESSOR LIMITED
7 RAVENSCROFT AVENUE LINTHORPE,MIDDLESBROUGH,TS5 7QN
Number: | 10972323 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE,POOLE,BH15 2JH
Number: | 07023033 |
Status: | ACTIVE |
Category: | Private Limited Company |