Fairview Court
Baildon
West Yorkshire
BD17 5LE
Director Name | Miss Helen Jane Cordingley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 July 1992) |
Role | Sales Secretary |
Correspondence Address | Flat 8 Anderson House Baildon Shipley West Yorkshire BD17 5LE |
Director Name | Mrs Patricia Elizabeth Unwin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 August 1996) |
Role | Nurse |
Correspondence Address | Flat 10 Anderson House Baildon Shipley West Yorkshire BD17 5LE |
Secretary Name | Mr Charles James Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 150 Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Angela Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 December 2004) |
Role | Secretary |
Correspondence Address | Flat 8 Anderson House Fairview Court Baildon West Yorkshire BD17 5LE |
Secretary Name | Nicola Frear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 1994) |
Role | Secretary |
Correspondence Address | Flat 4 Anderson House Fairview Court Baildon West Yorkshire BD17 5LE |
Secretary Name | Maurice Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 February 2000) |
Role | Supervisor |
Correspondence Address | Flat 5 Anderson House Fairview Court Baildon Shipley West Yorkshire BD17 5LE |
Director Name | Gary Thornton |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 November 2008) |
Role | Retired |
Correspondence Address | 11 Anderson House Fairview Court, Baildon Shipley West Yorkshire BD17 5LE |
Secretary Name | Kasim Mitchla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 9 Anderson House Fairview Court Baildon West Yorkshire BD17 5LE |
Secretary Name | Mary Judith Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 March 2010) |
Role | Tax Consultant |
Correspondence Address | 2 Haworth Grove Heaton Bradford West Yorkshire BD9 5PE |
Secretary Name | Rachael Elizabeth O'Driscoll |
---|---|
Status | Resigned |
Appointed | 09 March 2010(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 1 Rylands Avenue Gilstead Bingley BD16 3NJ |
Director Name | Mr Robert James Simpson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Garsdale Crescent Baildon Shipley West Yorkshire BD17 6TQ |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Brenda Mary Spence 8.33% Ordinary |
---|---|
1 at £1 | Denis Ferry 8.33% Ordinary |
1 at £1 | Dr Neil French 8.33% Ordinary |
1 at £1 | George James Gait 8.33% Ordinary |
1 at £1 | Jackie Avery 8.33% Ordinary |
1 at £1 | John Firth & Mrs Rita Firth 8.33% Ordinary |
1 at £1 | Mr Gary Thornton 8.33% Ordinary |
1 at £1 | Mr Zuber Mitchla 8.33% Ordinary |
1 at £1 | Mrs Karen Elizabeth Gulzar & Robert James Simpson 8.33% Ordinary |
1 at £1 | Ms Carolyn Ward 8.33% Ordinary |
1 at £1 | Patricia Unwin 8.33% Ordinary |
1 at £1 | Stuart M. Smith 8.33% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
17 October 1980 | Delivered on: 29 October 1980 Persons entitled: Barclays 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: F/H property:land on south side of greenwood rd,baildon,shipley,W.yorks. T/no.wyk 210812. Outstanding |
---|
31 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
18 December 2019 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
17 December 2018 | Confirmation statement made on 1 December 2018 with updates (5 pages) |
1 March 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
10 January 2018 | Notification of a person with significant control statement (2 pages) |
10 January 2018 | Cessation of Robert James Simpson as a person with significant control on 6 April 2016 (1 page) |
10 January 2018 | Cessation of Jackie Avery as a person with significant control on 6 April 2016 (1 page) |
21 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
20 October 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 December 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Termination of appointment of Rachael O'driscoll as a secretary (1 page) |
5 January 2012 | Termination of appointment of Rachael O'driscoll as a secretary (1 page) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Appointment of Robert James Simpson as a director (2 pages) |
10 November 2010 | Appointment of Robert James Simpson as a director (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2010 | Termination of appointment of Mary Wilkinson as a secretary (1 page) |
6 April 2010 | Termination of appointment of Mary Wilkinson as a secretary (1 page) |
1 April 2010 | Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page) |
1 April 2010 | Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page) |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (6 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (6 pages) |
14 November 2008 | Appointment terminated director gary thornton (1 page) |
14 November 2008 | Appointment terminated director gary thornton (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (6 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (6 pages) |
5 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
5 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page) |
6 January 2007 | Return made up to 14/12/06; full list of members (11 pages) |
6 January 2007 | Return made up to 14/12/06; full list of members (11 pages) |
5 December 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
22 December 2005 | Return made up to 14/12/05; full list of members (11 pages) |
22 December 2005 | Return made up to 14/12/05; full list of members (11 pages) |
14 November 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
14 November 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
12 January 2005 | Director resigned (1 page) |
22 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
22 October 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
26 February 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
26 February 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
16 October 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
16 October 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
14 October 2003 | Location of register of members (1 page) |
14 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Return made up to 31/12/02; full list of members
|
14 October 2003 | Return made up to 31/12/02; full list of members
|
14 October 2003 | Location of register of members (1 page) |
14 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 9 anderson house fairview court, baildon shipley west yorkshire BD17 5LE (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 9 anderson house fairview court, baildon shipley west yorkshire BD17 5LE (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
24 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
24 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (11 pages) |
17 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
17 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
16 August 2000 | Full accounts made up to 31 July 1999 (7 pages) |
16 August 2000 | Full accounts made up to 31 July 1999 (7 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (1 page) |
14 April 2000 | New secretary appointed (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 4 anderson house fairview court baildon BD17 5LE (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Return made up to 31/12/99; full list of members (9 pages) |
14 April 2000 | Return made up to 31/12/99; full list of members (9 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 4 anderson house fairview court baildon BD17 5LE (1 page) |
10 August 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
10 August 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
24 January 1999 | Return made up to 31/12/98; change of members
|
24 January 1999 | Return made up to 31/12/98; change of members
|
12 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
12 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 April 1997 | Return made up to 31/12/96; full list of members
|
15 April 1997 | Return made up to 31/12/96; full list of members
|
25 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
25 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
4 September 1996 | Full accounts made up to 31 July 1995 (8 pages) |
4 September 1996 | Full accounts made up to 31 July 1995 (8 pages) |
3 September 1996 | Return made up to 31/12/95; change of members (6 pages) |
3 September 1996 | Return made up to 31/12/95; change of members (6 pages) |
25 October 1995 | Full accounts made up to 31 July 1994 (6 pages) |
25 October 1995 | Full accounts made up to 31 July 1994 (6 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
24 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |