Addingham
Ilkley
West Yorkshire
LS29 0JA
Director Name | Mrs Nancy Kathleen Lloyd-Parry |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1992(40 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 27 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Stanley Avenue Birkdale Southport Merseyside PR8 8RU |
Secretary Name | Michael John Richard Denby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1992(40 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Bolton Road Addingham Ilkley West Yorkshire LS29 0JA |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Mr Michael John Richard Denby 50.00% Ordinary |
---|---|
25 at £1 | Mrs Nancy Kathleen Lloyd-parry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £450,896 |
Cash | £2,083 |
Current Liabilities | £2,271 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 March 1974 | Delivered on: 5 April 1974 Persons entitled: The Lord Mayor Alderman & Citizens of Leeds. Classification: A registered charge Secured details: £1,990. Particulars: 2 & 6, vicarage st. And 1 & 3 vicarage avenue leeds. Fully Satisfied |
---|---|
27 July 1968 | Delivered on: 8 August 1968 Persons entitled: Bradford & Bingley Bldg. Socy. Classification: Legal charge Secured details: £1400 & further advances. Particulars: 2, 4, 6, 8, vicarage street 1, 3, 5 & 7 vicarage avenue kirkstall leeds. Fully Satisfied |
11 December 1972 | Delivered on: 29 December 1972 Persons entitled: Bradford & Bingley Building Society. Classification: Legal charge Secured details: £2625 & further advances. Particulars: 8 and 10 mill bank, selsden, york. Outstanding |
7 October 1965 | Delivered on: 11 October 1965 Persons entitled: Martins Bank Classification: Legal charge Secured details: All monies due etc. Particulars: Wood mill, loycock in keighley together with plant machinery fixtures implements and utensils. Outstanding |
15 January 1953 | Delivered on: 27 January 1953 Persons entitled: Halifax Bldg. Socy. Classification: Mortgage Secured details: £260 and further advances. Particulars: 8, 9, 10 and 11, south lane terrace, south edge lane, shelf, yorks. Outstanding |
21 November 1951 | Delivered on: 28 November 1951 Persons entitled: Halifax Bldg. Socy. Classification: Mortgage Secured details: £240 and further advances. Particulars: 1 & 3, moorside terrace, eccleshill, bradford. Outstanding |
17 August 1951 | Delivered on: 27 August 1951 Persons entitled: Halifax Bldg. Socy. Classification: Mortgage Secured details: £360 & further advances. Particulars: 3, 5, 7, 9 & 11, lornhill street, wakefield. Outstanding |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the company off the register (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 July 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
19 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
17 March 2016 | Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 17 March 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 May 2011 | Director's details changed for Michael John Richard Denby on 19 April 2010 (2 pages) |
10 May 2011 | Registered office address changed from Saphire House Albion Mills Albion Road Greengates Bradford West Yorkshire BD109TQ England on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Mrs Nancy Kathleen Lloyd-Parry on 19 April 2010 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 December 2010 | Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 December 2010 (1 page) |
10 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 April 2009 | Director's change of particulars / nancy lloyd-parry / 30/06/2008 (1 page) |
22 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
28 July 2008 | Gbp ic 75/50\30/06/08\gbp sr 25@1=25\ (2 pages) |
15 July 2008 | Resolutions
|
27 June 2008 | Return made up to 07/04/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
1 June 2006 | Return made up to 07/04/06; full list of members
|
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 8 portland place pritchard street bristol BS2 8RH (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
17 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page) |
13 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 June 1999 | Return made up to 07/04/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 April 1997 | Return made up to 07/04/97; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
18 April 1996 | Return made up to 07/04/96; no change of members (4 pages) |
22 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
10 April 1995 | Return made up to 07/04/95; no change of members (4 pages) |
21 May 1992 | Accounts for a small company made up to 30 June 1991 (6 pages) |
8 November 1989 | Accounts for a small company made up to 30 June 1988 (6 pages) |
1 May 1987 | Accounts for a small company made up to 30 June 1986 (6 pages) |
22 March 1985 | Accounts made up to 30 June 1985 (7 pages) |
15 March 1985 | Accounts made up to 30 June 1984 (6 pages) |
7 April 1984 | Accounts made up to 30 June 1983 (5 pages) |
21 March 1983 | Accounts made up to 30 June 1982 (9 pages) |
4 June 1951 | Incorporation (13 pages) |