Hartlington
Skipton
North Yorkshire
BD23 5EE
Secretary Name | Brenda Ann Maxfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1997(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 November 2010) |
Role | Company Director |
Correspondence Address | Kings Farm Hartlington Skipton North Yorkshire BD23 5EE |
Director Name | Mr Stuart Granville Wilson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(19 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 26 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longacre 9 Ladderbanks Lane Baildon Shipley West Yorkshire BD17 6RX |
Director Name | Gail Drake |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 21 July 2006) |
Role | Director And Company Secretary |
Correspondence Address | 65 The Grove Hipperholme Halifax West Yorkshire HX3 8JN |
Director Name | Charles Patrick Rigby |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 1995) |
Role | Company Director |
Correspondence Address | 79 Bramley Lane Lightcliffe Halifax West Yorkshire HX3 8NS |
Secretary Name | Gail Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | 65 The Grove Hipperholme Halifax West Yorkshire HX3 8JN |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £205,755 |
Cash | £198,288 |
Current Liabilities | £872,045 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2010 | Notice of move from Administration to Dissolution on 20 August 2010 (18 pages) |
26 August 2010 | Administrator's progress report to 20 August 2010 (18 pages) |
26 August 2010 | Administrator's progress report to 20 August 2010 (18 pages) |
26 August 2010 | Notice of move from Administration to Dissolution (18 pages) |
31 March 2010 | Administrator's progress report to 26 February 2010 (22 pages) |
31 March 2010 | Administrator's progress report to 26 February 2010 (22 pages) |
3 December 2009 | Statement of affairs with form 2.15B/2.14B (9 pages) |
3 December 2009 | Statement of affairs with form 2.15B/2.14B (9 pages) |
23 October 2009 | Statement of administrator's proposal (31 pages) |
23 October 2009 | Statement of administrator's proposal (31 pages) |
8 September 2009 | Company name changed rigby speciality wires LIMITED\certificate issued on 08/09/09 (2 pages) |
8 September 2009 | Company name changed rigby speciality wires LIMITED\certificate issued on 08/09/09 (2 pages) |
3 September 2009 | Appointment of an administrator (1 page) |
3 September 2009 | Appointment of an administrator (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 2 the crossings business park riparian way cross hills west yorkshire BD20 7BW (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 2 the crossings business park riparian way cross hills west yorkshire BD20 7BW (1 page) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
24 July 2008 | Return made up to 03/01/08; full list of members (4 pages) |
24 July 2008 | Return made up to 03/01/08; full list of members (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
7 March 2008 | Prev ext from 30/08/2007 to 31/12/2007 (1 page) |
7 March 2008 | Prev ext from 30/08/2007 to 31/12/2007 (1 page) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (10 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (10 pages) |
17 February 2007 | Return made up to 03/01/07; full list of members (8 pages) |
17 February 2007 | Return made up to 03/01/07; full list of members (8 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (10 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (10 pages) |
26 January 2006 | Particulars of mortgage/charge (6 pages) |
26 January 2006 | Particulars of mortgage/charge (6 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 August 2004 (10 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 August 2004 (10 pages) |
11 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
11 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
24 June 2004 | Accounts for a small company made up to 31 August 2003 (10 pages) |
24 June 2004 | Accounts for a small company made up to 31 August 2003 (10 pages) |
30 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
30 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: parkside house parkwood street keighley west yorkshire BD21 4PJ (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: parkside house parkwood street keighley west yorkshire BD21 4PJ (1 page) |
6 May 2003 | Accounts for a small company made up to 31 August 2002 (10 pages) |
6 May 2003 | Accounts for a small company made up to 31 August 2002 (10 pages) |
19 February 2003 | Return made up to 03/01/03; full list of members (8 pages) |
19 February 2003 | Return made up to 03/01/03; full list of members (8 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
7 February 2002 | Return made up to 03/01/02; full list of members (8 pages) |
7 February 2002 | Return made up to 03/01/02; full list of members (8 pages) |
27 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 February 2001 | Return made up to 03/01/01; full list of members (8 pages) |
14 February 2001 | Return made up to 03/01/01; full list of members (8 pages) |
9 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 March 2000 | Return made up to 03/01/00; full list of members (7 pages) |
6 March 2000 | Return made up to 03/01/00; full list of members (7 pages) |
25 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
7 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Ad 10/10/97--------- £ si 4651@1=4651 £ ic 53500/58151 (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Ad 10/10/97--------- £ si 4651@1=4651 £ ic 53500/58151 (2 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
24 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
29 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
22 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
22 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
31 January 1996 | Return made up to 03/01/96; full list of members
|
31 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 October 1993 | Ad 31/08/93--------- £ si 32500@1=32500 £ ic 1000/33500 (2 pages) |
28 October 1993 | Ad 31/08/93--------- £ si 32500@1=32500 £ ic 1000/33500 (2 pages) |
2 January 1991 | Director resigned (1 page) |
2 January 1991 | Director resigned (1 page) |
6 December 1990 | New director appointed (2 pages) |
6 December 1990 | New director appointed (2 pages) |
4 April 1989 | Director resigned;new director appointed (2 pages) |
4 April 1989 | Director resigned;new director appointed (2 pages) |
22 December 1986 | New director appointed (2 pages) |
22 December 1986 | New director appointed (2 pages) |
28 September 1981 | Company name changed\certificate issued on 28/09/81 (2 pages) |
28 September 1981 | Company name changed\certificate issued on 28/09/81 (2 pages) |
4 October 1978 | Certificate of incorporation (1 page) |
4 October 1978 | Certificate of incorporation (1 page) |
2 February 1978 | Allotment of shares (2 pages) |
2 February 1978 | Allotment of shares (2 pages) |