Baildon
Shipley
West Yorkshire
BD17 6BE
Director Name | Mrs Audrey Julia Fisher |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Austby Cottage Owler Park Road Middleton Ilkley West Yorkshire LS29 0BJ |
Secretary Name | Mrs Audrey Julia Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1991(54 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Austby Cottage Owler Park Road Middleton Ilkley West Yorkshire LS29 0BJ |
Director Name | Mr John Charles Kino Buckingham |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1992(55 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Rachel Tneedale Eyre |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(54 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 May 1991) |
Role | Company Director |
Correspondence Address | Squire House Dutton Longridge Preston Lancs PR3 2YS |
Director Name | Arthur Edward Taylor |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(54 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 May 1991) |
Role | Financial Director |
Correspondence Address | Honeysuckle Cottage 2 Chesham Street Great Eccleston Preston Lancashire PR3 0YD |
Secretary Name | Arthur Edward Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(54 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 May 1991) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage 2 Chesham Street Great Eccleston Preston Lancashire PR3 0YD |
Registered Address | South Mill White Rose Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
71.5k at £0.5 | Kino & Company LTD 100.00% Ordinary |
---|---|
1 at £0.5 | D.h.k. Buckingham 0.00% Ordinary |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Statement of capital on 28 February 2014
|
28 February 2014 | Statement by directors (1 page) |
28 February 2014 | Resolutions
|
28 February 2014 | Solvency statement dated 14/02/14 (1 page) |
28 February 2014 | Resolutions
|
28 February 2014 | Statement by directors (1 page) |
28 February 2014 | Solvency statement dated 14/02/14 (1 page) |
28 February 2014 | Statement of capital on 28 February 2014
|
9 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (6 pages) |
9 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (6 pages) |
8 January 2014 | Statement of capital on 8 January 2014
|
8 January 2014 | Solvency statement dated 13/12/13 (1 page) |
8 January 2014 | Solvency statement dated 13/12/13 (1 page) |
8 January 2014 | Statement by directors (1 page) |
8 January 2014 | Statement of capital on 8 January 2014
|
8 January 2014 | Statement of capital on 8 January 2014
|
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
8 January 2014 | Statement by directors (1 page) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
9 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Accounts for a small company made up to 28 February 2010 (4 pages) |
26 November 2010 | Accounts for a small company made up to 28 February 2010 (4 pages) |
28 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for David Henry Kino Buckingham on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John Charles Kino Buckingham on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for David Henry Kino Buckingham on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for John Charles Kino Buckingham on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Audrey Julia Fisher on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Audrey Julia Fisher on 28 January 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
22 December 2008 | Accounts for a small company made up to 29 February 2008 (4 pages) |
22 December 2008 | Accounts for a small company made up to 29 February 2008 (4 pages) |
8 December 2008 | Return made up to 19/12/07; full list of members (4 pages) |
8 December 2008 | Return made up to 19/12/07; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 February 2007 | Return made up to 19/12/06; full list of members (7 pages) |
7 February 2007 | Return made up to 19/12/06; full list of members (7 pages) |
28 December 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
28 December 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
30 March 2006 | Return made up to 19/12/05; full list of members (7 pages) |
30 March 2006 | Return made up to 19/12/05; full list of members (7 pages) |
29 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
29 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
13 January 2005 | Return made up to 19/12/04; full list of members
|
13 January 2005 | Return made up to 19/12/04; full list of members
|
21 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
21 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
31 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
31 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
17 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
22 February 2001 | Return made up to 19/12/00; full list of members (7 pages) |
22 February 2001 | Return made up to 19/12/00; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: spring mill market street whitworth rochdale lancs OL12 8LQ (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: spring mill market street whitworth rochdale lancs OL12 8LQ (1 page) |
23 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
23 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
21 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
21 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 February 1999 | Return made up to 19/12/98; no change of members (4 pages) |
16 February 1999 | Return made up to 19/12/98; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
6 January 1997 | Accounting reference date extended from 31/12/96 to 28/02/97 (1 page) |
6 January 1997 | Accounting reference date extended from 31/12/96 to 28/02/97 (1 page) |
6 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
6 November 1991 | Full accounts made up to 30 June 1991 (7 pages) |
6 November 1991 | Full accounts made up to 30 June 1991 (7 pages) |
26 February 1991 | Full accounts made up to 30 June 1990 (7 pages) |
26 February 1991 | Full accounts made up to 30 June 1990 (7 pages) |
20 January 1990 | Full accounts made up to 30 June 1989 (7 pages) |
20 January 1990 | Full accounts made up to 30 June 1989 (7 pages) |
31 January 1989 | Full accounts made up to 30 June 1988 (8 pages) |
31 January 1989 | Full accounts made up to 30 June 1988 (8 pages) |
27 January 1988 | Full accounts made up to 30 June 1987 (9 pages) |
27 January 1988 | Full accounts made up to 30 June 1987 (9 pages) |
23 January 1987 | Full accounts made up to 30 June 1986 (7 pages) |
23 January 1987 | Full accounts made up to 30 June 1986 (7 pages) |