Ilkley
West Yorkshire
LS29 8QT
Director Name | Julie Margaret Rawlinson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 March 2012) |
Role | Insurer |
Country of Residence | England |
Correspondence Address | 22a Valley Drive Ilkley West Yorkshire LS29 8QT |
Director Name | Mr Frederick Owen Rawlinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 September 2008) |
Role | Insurance Broker |
Correspondence Address | Ridgeway 10 Margerison Crescent Ben Rhydding Ilkley West Yorkshire LS29 8QZ |
Director Name | Mrs Sally Rawlinson |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 1994) |
Role | Secretary |
Correspondence Address | 6 Renton Avenue Guiseley Leeds West Yorkshire LS20 8EE |
Director Name | Mr William Owen Rawlinson |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 1994) |
Role | Insurance Broker |
Correspondence Address | 6 Renton Avenue Guiseley Leeds West Yorkshire LS20 8EE |
Secretary Name | Mrs Sally Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 6 Renton Avenue Guiseley Leeds West Yorkshire LS20 8EE |
Secretary Name | Mr William Owen Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 July 2008) |
Role | Insurance Broker |
Correspondence Address | 6 Renton Avenue Guiseley Leeds West Yorkshire LS20 8EE |
Registered Address | St Andrew House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1000 at 1 | J M Rawlinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £315,073 |
Cash | £318,088 |
Current Liabilities | £3,015 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2012 | Final Gazette dissolved following liquidation (1 page) |
28 March 2012 | Final Gazette dissolved following liquidation (1 page) |
28 December 2011 | Return of final meeting in a members' voluntary winding up (17 pages) |
28 December 2011 | Return of final meeting in a members' voluntary winding up (17 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 18 July 2011 (15 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 18 July 2011 (15 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 18 July 2011 (15 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Declaration of solvency (5 pages) |
27 July 2010 | Registered office address changed from Nat West Chambers the Grove Ilkley West Yorkshire LS29 9LS on 27 July 2010 (2 pages) |
27 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 July 2010 | Declaration of solvency (5 pages) |
27 July 2010 | Registered office address changed from Nat West Chambers the Grove Ilkley West Yorkshire LS29 9LS on 27 July 2010 (2 pages) |
27 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 July 2010 | Resolutions
|
14 May 2010 | Director's details changed for Julie Margaret Rawlinson on 7 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Julie Margaret Rawlinson on 7 May 2010 (1 page) |
14 May 2010 | Director's details changed for Julie Margaret Rawlinson on 7 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Secretary's details changed for Julie Margaret Rawlinson on 7 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Julie Margaret Rawlinson on 7 May 2010 (1 page) |
14 May 2010 | Director's details changed for Julie Margaret Rawlinson on 7 May 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 42 victoria road guiseley leeds LS20 8DG (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 42 victoria road guiseley leeds LS20 8DG (1 page) |
22 May 2009 | Appointment Terminated Director frederick rawlinson (1 page) |
22 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
22 May 2009 | Appointment terminated director frederick rawlinson (1 page) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
2 October 2008 | Director appointed julie margaret rawlinson (2 pages) |
2 October 2008 | Director appointed julie margaret rawlinson (2 pages) |
22 August 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
22 August 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
5 August 2008 | Return made up to 07/05/08; full list of members (3 pages) |
5 August 2008 | Return made up to 07/05/08; full list of members (3 pages) |
5 August 2008 | Appointment terminated secretary william rawlinson (1 page) |
5 August 2008 | Appointment Terminated Secretary william rawlinson (1 page) |
5 August 2008 | Secretary appointed julie margaret rawlinson (2 pages) |
5 August 2008 | Secretary appointed julie margaret rawlinson (2 pages) |
15 September 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
15 September 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
18 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
9 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
9 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
17 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
17 June 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
15 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
15 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
4 July 2002 | Return made up to 07/05/02; full list of members (6 pages) |
4 July 2002 | Return made up to 07/05/02; full list of members (6 pages) |
7 March 2002 | Full accounts made up to 30 November 2001 (14 pages) |
7 March 2002 | Full accounts made up to 30 November 2001 (14 pages) |
20 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 30 November 2000 (14 pages) |
18 April 2001 | Full accounts made up to 30 November 2000 (14 pages) |
9 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 30 November 1999 (14 pages) |
17 February 2000 | Full accounts made up to 30 November 1999 (14 pages) |
10 June 1999 | Full accounts made up to 30 November 1998 (14 pages) |
10 June 1999 | Full accounts made up to 30 November 1998 (14 pages) |
25 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 30 November 1997 (15 pages) |
22 October 1998 | Full accounts made up to 30 November 1997 (15 pages) |
22 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
22 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: croft house station road barnoldswick colne, lancs BB8 5NA (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: croft house station road barnoldswick colne, lancs BB8 5NA (1 page) |
19 August 1997 | Full accounts made up to 30 November 1996 (13 pages) |
19 August 1997 | Full accounts made up to 30 November 1996 (13 pages) |
13 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
13 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
13 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
13 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
18 February 1996 | Full accounts made up to 30 November 1995 (9 pages) |
18 February 1996 | Full accounts made up to 30 November 1995 (9 pages) |
19 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
19 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
2 May 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
26 January 1977 | Incorporation (12 pages) |
26 January 1977 | Incorporation (12 pages) |