East Morton
Keighley
West Yorkshire
BD20 5TD
Secretary Name | Mrs Valerie Lynn Dobbins |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1992(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Otley Mount East Morton Keighley West Yorkshire BD20 5TD |
Director Name | Mr Matthew John Dobbins |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1998(17 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Kitchen Fitter |
Country of Residence | United Kingdom |
Correspondence Address | Woodbank Villa Road Bingley BD16 4EH |
Director Name | Mr John Anthony Dobbins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 1998) |
Role | Cb Radio Equipment & Used Vehicle Dealer |
Correspondence Address | 10 Otley Mount East Morton Keighley West Yorkshire BD20 5TD |
Registered Address | Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
299 at £1 | Mr John Anthony Dobbins 99.67% Ordinary |
---|---|
1 at £1 | Valerie Lynne Dobbins 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,981 |
Cash | £5,998 |
Current Liabilities | £10,879 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (5 months, 4 weeks from now) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 September 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 June 2016 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 (1 page) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford BD1 3RQ on 12 June 2013 (1 page) |
18 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mrs Valerie Lynn Dobbins on 7 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Valerie Lynn Dobbins on 7 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 June 2006 | Return made up to 07/03/06; full list of members (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: kirkburn bradford road east ardsley nr wakefield WF3 2DN (1 page) |
19 October 2005 | Return made up to 07/03/05; full list of members
|
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 February 2005 | Memorandum and Articles of Association (9 pages) |
16 December 2004 | Company name changed A.C. direct uk LIMITED\certificate issued on 16/12/04 (2 pages) |
11 October 2004 | Return made up to 07/03/04; full list of members
|
23 July 2004 | Memorandum and Articles of Association (8 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 June 2004 | Company name changed john a dobbins LTD\certificate issued on 21/06/04 (2 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
23 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
14 June 2002 | Return made up to 07/03/02; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
29 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
22 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
21 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
10 May 1998 | Return made up to 07/03/98; full list of members (6 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
20 August 1997 | Return made up to 07/03/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
27 March 1996 | Return made up to 07/03/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
21 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |