London
SW11 1BA
Director Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(88 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 23 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Keighley West Yorkshire BD21 3BB |
Director Name | Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | High Ash Farm West Morton Keighley West Yorkshire BD20 5UP |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 1995) |
Role | Company Director |
Correspondence Address | 9 Long Meadows Bramhope Leeds West Yorkshire LS16 9DA |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(71 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Bryan Anthony Pool |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(74 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limley House Main Street Kirkby Malzeard Ripon North Yorkshire HG4 3SD |
Director Name | Mr Stephen Mark Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(77 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hilton Mews Bramhope Leeds West Yorkshire LS16 9LF |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(78 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(83 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(86 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Registered Address | Keighley West Yorkshire BD21 3BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
68.4k at £1 | Peter Black Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 February 2019 | Restoration by order of the court (5 pages) |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
9 February 2011 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages) |
1 September 2010 | Director's details changed for Mr Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 May 2009 | Director appointed christopher sydney sagar kershaw (3 pages) |
4 December 2008 | Appointment terminated director christopher kershaw (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Director resigned (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | Director resigned (1 page) |
21 November 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
10 September 2002 | Director's particulars changed (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
10 October 2001 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
24 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
28 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
2 April 1999 | Accounts for a dormant company made up to 30 May 1998 (5 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 March 1997 | Accounts for a dormant company made up to 1 June 1996 (5 pages) |
27 March 1997 | Accounts for a dormant company made up to 1 June 1996 (5 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
16 June 1995 | Return made up to 31/05/95; no change of members
|
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned (2 pages) |
26 October 1990 | Resolutions
|
8 February 1961 | Increase in nominal capital (2 pages) |
20 May 1920 | Incorporation (19 pages) |