Fairburn
Knottingley
West Yorkshire
WF11 9HD
Director Name | Mrs Diane Lonsdale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 06 September 2016) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Carpenters Cottage 50 Coxley Lane Middlestown Wakefield West Yorkshire WF4 4PU |
Director Name | Mr Gary Manktelow |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 06 September 2016) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranewells Rise Leeds West Yorkshire LS15 9HE |
Secretary Name | Lisa Marie Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 06 September 2016) |
Role | Company Director |
Correspondence Address | 11 Lisker Avenue Otley West Yorkshire LS21 1DG |
Director Name | Clen Eltringham |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2005) |
Role | Computer Systems Consultant |
Correspondence Address | 1 Old Park Road Leeds West Yorkshire LS8 1JT |
Director Name | Mr Michael Wrenville Venn |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 December 1999) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 16 Langwith Valley Road Wetherby LS22 5DW |
Director Name | Anthony Wilcockson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 December 1999) |
Role | Computer Systems Consultant |
Correspondence Address | Prospect House The Green Dunnington York YO1 5NG |
Secretary Name | Frank Henry McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 71 Abbots Garth Seamer Scarborough North Yorkshire YO12 4QN |
Secretary Name | Anthony Wilcockson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 1999) |
Role | IT Consultant |
Correspondence Address | Prospect House The Green Dunnington York YO1 5NG |
Secretary Name | Mrs Cora Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 41 Manston Way Leeds West Yorkshire LS15 8BP |
Website | redcliffe-computers.co.uk |
---|
Registered Address | 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
20k at £0.1 | K.b. Manktelow 33.33% Ordinary |
---|---|
20k at £0.1 | M.e. Bilyj 33.33% Ordinary |
20k at £0.1 | Mrs Diane Lonsdale 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,501 |
Cash | £86,770 |
Current Liabilities | £8,561 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 May 1985 | Delivered on: 10 May 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts with a floating charge on all please see doc M9. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2016 | Application to strike the company off the register (3 pages) |
11 June 2016 | Application to strike the company off the register (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 July 2009 | Memorandum and Articles of Association (10 pages) |
11 July 2009 | Memorandum and Articles of Association (10 pages) |
7 July 2009 | Company name changed redcliffe computers LIMITED\certificate issued on 09/07/09 (2 pages) |
7 July 2009 | Company name changed redcliffe computers LIMITED\certificate issued on 09/07/09 (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 1ST floor unity court 431 meanwood road leeds west yorkshire LS7 2LD (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 1ST floor unity court 431 meanwood road leeds west yorkshire LS7 2LD (1 page) |
13 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 1ST floor urity court 431 meanwood road leeds west yorkshire LS7 2LD (1 page) |
19 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
19 April 2006 | Location of debenture register (1 page) |
19 April 2006 | Location of debenture register (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 1ST floor urity court 431 meanwood road leeds west yorkshire LS7 2LD (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Return made up to 31/03/05; full list of members (4 pages) |
17 June 2005 | Return made up to 31/03/05; full list of members (4 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
24 May 2003 | Return made up to 17/04/03; full list of members (9 pages) |
24 May 2003 | Return made up to 17/04/03; full list of members (9 pages) |
30 April 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 April 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 April 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
30 April 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
25 April 2002 | Return made up to 17/04/02; full list of members
|
25 April 2002 | Return made up to 17/04/02; full list of members
|
23 April 2001 | Return made up to 17/04/01; full list of members
|
23 April 2001 | Return made up to 17/04/01; full list of members
|
25 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
25 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
25 April 2000 | Return made up to 17/04/00; full list of members (8 pages) |
25 April 2000 | Return made up to 17/04/00; full list of members (8 pages) |
6 April 2000 | S-div 06/03/00 (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | S-div 06/03/00 (1 page) |
6 April 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned;director resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (12 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (12 pages) |
26 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 17/04/99; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
23 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | New secretary appointed (2 pages) |
4 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
4 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
24 November 1995 | Registered office changed on 24/11/95 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 39 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 39 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
2 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
2 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |