Ilkley
West Yorkshire
LS29 9PR
Secretary Name | Keith Trevor Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1992(32 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 13 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Cartmell Road Lytham St Annes Lancashire FY8 1DF |
Director Name | Susan Patricia Kerr |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(41 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 13 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fieldhurst Court Bradford West Yorkshire BD4 6DZ |
Director Name | Keith Trevor Wilkinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2002(42 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 13 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Cartmell Road Lytham St Annes Lancashire FY8 1DF |
Director Name | Keith Trevor Wilkinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(32 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Caseta Ingfield Shelf Halifax West Yorkshire HX3 7LB |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
24 at £1 | Christopher Colin Ripley Wilkinson 24.00% Ordinary |
---|---|
24 at £1 | Keith Trevor Wilkinson 24.00% Ordinary |
24 at £1 | Mrs Susan Patricia Kerr 24.00% Ordinary |
24 at £1 | Philip Beverley Wilkinson 24.00% Ordinary |
2 at £1 | Executors Of Estate Of Barbara Wilkinson 2.00% Ordinary |
2 at £1 | Executors Of Estate Of Colin Wilkinson 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,922 |
Cash | £175,066 |
Current Liabilities | £307,490 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
1 April 1981 | Delivered on: 10 April 1981 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 4 hillbrow court, sandy lane, sunningdale, berkshire bk 44038. Outstanding |
---|---|
15 July 1977 | Delivered on: 21 July 1977 Persons entitled: Airways Pension Fund Trustees LTD Classification: Varying deed Secured details: For varying the terms where by the monies secured by a charge dated 1-3-77 are repayable. Particulars: As specified in schedule to said charge dated 1-3-77. Outstanding |
18 May 1976 | Delivered on: 27 May 1976 Persons entitled: Airways Pension Fund Trustees LTD Classification: Legal charge Secured details: £8,012.52. Particulars: 28-38, 80-110, 124-132 and 136 and 138 even numbers inclusive and 63 to 99 and 103 to 109 odd numbers inclusive. Queens avenue and 2-26, 30-34, 38-42, 46-86 even numbers inclusive & 1-35, 49 to 129 odd numbers inclusive chetwyn avenue bromley cross turton greater manchester & plot of land adjoining 103 queens avenue 2 to 40 even numbers inclusive 1-59 odd numbers inclusive high meadows. Outstanding |
20 February 1965 | Delivered on: 12 March 1965 Persons entitled: Yorkshire Bk LTD Classification: Legal charge Secured details: All moneys due etc from colin mathew repley watkinson. Particulars: Land on the southerly or south westerly side of roundwood road, basildon, york. (See doc. 19.). Outstanding |
22 November 2017 | Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 22 November 2017 (2 pages) |
---|---|
17 November 2017 | Resolutions
|
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
17 November 2017 | Declaration of solvency (7 pages) |
4 October 2017 | Satisfaction of charge 1 in full (1 page) |
4 October 2017 | Satisfaction of charge 4 in full (1 page) |
4 October 2017 | Satisfaction of charge 2 in full (2 pages) |
4 October 2017 | Satisfaction of charge 3 in full (1 page) |
14 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
23 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
10 January 2017 | Director's details changed for Philip Beverley Wilkinson on 27 October 2016 (2 pages) |
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 March 2016 | Director's details changed for Keith Trevor Wilkinson on 11 January 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Keith Trevor Wilkinson on 11 January 2016 (1 page) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register(s) moved to registered office address (1 page) |
15 November 2013 | Registered office address changed from P.R.M.S. House 1 Hollingwood Lane Bradford West Yorkshire BD7 2RE on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from , P.R.M.S. House, 1 Hollingwood Lane, Bradford, West Yorkshire, BD7 2RE on 15 November 2013 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 May 2012 | Director's details changed for Keith Trevor Wilkinson on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Keith Trevor Wilkinson on 1 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 May 2011 | Annual return made up to 23 April 2011 (15 pages) |
7 January 2011 | Director's details changed for Susan Patricia Kerr on 10 October 2010 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
25 May 2010 | Annual return made up to 23 April 2010 (15 pages) |
25 May 2010 | Register(s) moved to registered inspection location (2 pages) |
25 May 2010 | Register inspection address has been changed (2 pages) |
23 March 2010 | Director's details changed for Philip Beverley Wilkinson on 1 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Philip Beverley Wilkinson on 1 January 2010 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 June 2008 | Return made up to 23/04/08; no change of members (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 June 2007 | Return made up to 23/04/07; no change of members (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
26 November 2002 | New director appointed (2 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members
|
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 June 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 June 2000 | Return made up to 23/04/00; full list of members (7 pages) |
10 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 May 1999 | Return made up to 23/04/99; full list of members (7 pages) |
9 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 May 1998 | Return made up to 23/04/98; full list of members (7 pages) |
31 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 April 1997 | Return made up to 23/04/97; full list of members (7 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 April 1996 | Return made up to 23/04/96; full list of members
|
27 April 1995 | Return made up to 23/04/95; full list of members (8 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
4 February 1960 | Certificate of incorporation (1 page) |