Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RY
Secretary Name | Nicola Coelho |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2004(44 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 46 Long Meadows Burley In Wharfedale Ilkley West Yorkshire LS29 7RY |
Director Name | Mr Leslie James Farmer |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 March 2002) |
Role | Company Director |
Correspondence Address | 138 Otley Road Shipley West Yorkshire BD18 2PS |
Director Name | Mr David Alan Ratcliffe |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 11 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 February 1992) |
Role | Motor Mechanic |
Correspondence Address | 18 Bradford Road Shipley West Yorkshire BD18 3NP |
Director Name | Mr Michael Frederick Robinson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | 8 Maude Avenue Baildon Shipley West Yorkshire BD17 6PJ |
Secretary Name | Mr Michael Frederick Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 8 Maude Avenue Baildon Shipley West Yorkshire BD17 6PJ |
Secretary Name | Lynne Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | 8 Maude Avenue Baildon Shipley West Yorkshire BD17 6PJ |
Website | northcliffemotors.co.uk |
---|---|
Telephone | 01274 581118 |
Telephone region | Bradford |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £521 |
Cash | £8,477 |
Current Liabilities | £94,073 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 12 January 2017 (7 years, 3 months ago) |
---|---|
Next Return Due | 26 January 2018 (overdue) |
12 June 2023 | Liquidators' statement of receipts and payments to 11 April 2023 (25 pages) |
---|---|
21 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023 (2 pages) |
6 January 2023 | Removal of liquidator by court order (14 pages) |
15 August 2022 | Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ on 15 August 2022 (2 pages) |
27 May 2022 | Liquidators' statement of receipts and payments to 11 April 2022 (29 pages) |
14 June 2021 | Liquidators' statement of receipts and payments to 11 April 2021 (30 pages) |
18 May 2021 | Removal of liquidator by court order (5 pages) |
15 May 2021 | Appointment of a voluntary liquidator (6 pages) |
23 June 2020 | Liquidators' statement of receipts and payments to 11 April 2020 (25 pages) |
22 January 2020 | Appointment of a voluntary liquidator (3 pages) |
22 January 2020 | Removal of liquidator by court order (8 pages) |
24 July 2019 | Liquidators' statement of receipts and payments to 11 April 2019 (27 pages) |
3 May 2018 | Liquidators' statement of receipts and payments to 11 April 2018 (33 pages) |
4 May 2017 | Registered office address changed from Northcliffe Motors Saltaire Road Shipley BD18 3HH to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 4 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from Northcliffe Motors Saltaire Road Shipley BD18 3HH to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 4 May 2017 (2 pages) |
3 May 2017 | Appointment of a voluntary liquidator (1 page) |
3 May 2017 | Appointment of a voluntary liquidator (1 page) |
3 May 2017 | Statement of affairs with form 4.19 (7 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Statement of affairs with form 4.19 (7 pages) |
3 May 2017 | Resolutions
|
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
22 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Michael Coelho on 1 January 2011 (2 pages) |
29 March 2011 | Director's details changed for Michael Coelho on 1 January 2011 (2 pages) |
29 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Michael Coelho on 1 January 2011 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
23 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
10 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
12 February 2003 | Return made up to 12/01/03; full list of members
|
12 February 2003 | Return made up to 12/01/03; full list of members
|
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
24 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 January 2000 | Return made up to 12/01/00; full list of members
|
24 January 2000 | Return made up to 12/01/00; full list of members
|
19 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
5 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 January 1998 | Return made up to 22/01/98; no change of members (4 pages) |
31 January 1998 | Return made up to 22/01/98; no change of members (4 pages) |
7 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
7 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
24 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
10 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 September 1993 | Resolutions
|
30 September 1993 | Resolutions
|
13 April 1960 | Company name changed\certificate issued on 13/04/60 (3 pages) |
13 April 1960 | Company name changed\certificate issued on 13/04/60 (3 pages) |
26 February 1960 | Incorporation (13 pages) |
26 February 1960 | Incorporation (13 pages) |