Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7DN
Director Name | Mr Christoph Mathias Nobs |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 12 October 2015(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 March 2018) |
Role | Noble Fibre Trader |
Country of Residence | Switzerland |
Correspondence Address | Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX |
Director Name | Mrs Sally Alexandra Weatherall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2015(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Malt Main Street Burley In Wharfedale Ilkley West Yorkshire LS29 7DN |
Director Name | Robert Martin Bridgford |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1998) |
Role | Natural Fiber Trader |
Correspondence Address | 3 Westleigh Drive Baildon Shipley West Yorkshire BD17 5DP |
Director Name | Peter Walton |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 February 2004) |
Role | Natural Fibre Trader |
Correspondence Address | 79 Appletree Gardens Ilkley West Yorkshire LS29 9BH |
Secretary Name | Robert Martin Bridgford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 3 Westleigh Drive Baildon Shipley West Yorkshire BD17 5DP |
Secretary Name | Michael Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 16 Otley Road Eldwick Bingley West Yorkshire BD16 3DA |
Director Name | Mr Robert Arthur Weatherall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7, The Malt Main Street Burley In Wharfedale Ilkley West Yorkshire LS29 7DN |
Registered Address | Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
10k at £1 | Alpela Establishment 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,098 |
Cash | £2,683 |
Current Liabilities | £1,801 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2000 | Delivered on: 11 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2017 | Application to strike the company off the register (3 pages) |
18 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 March 2017 (7 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 March 2017 (7 pages) |
20 April 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
20 April 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 November 2015 | Appointment of Mr Christoph Mathias Nobs as a director on 12 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Christoph Mathias Nobs as a director on 12 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Robert Arthur Weatherall as a director on 30 August 2015 (1 page) |
6 November 2015 | Termination of appointment of Robert Arthur Weatherall as a director on 30 August 2015 (1 page) |
6 November 2015 | Appointment of Mrs Sally Alexandra Weatherall as a director on 12 October 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Sally Alexandra Weatherall as a director on 12 October 2015 (2 pages) |
28 January 2015 | Secretary's details changed for Mrs Sally Alexandra Weatherall on 28 January 2015 (1 page) |
28 January 2015 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX (1 page) |
28 January 2015 | Director's details changed for Mr Robert Arthur Weatherall on 28 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Robert Arthur Weatherall on 28 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX (1 page) |
28 January 2015 | Secretary's details changed for Mrs Sally Alexandra Weatherall on 28 January 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Director's details changed for Mr Robert Arthur Weatherall on 8 January 2014 (2 pages) |
17 January 2014 | Secretary's details changed for Mrs Sally Alexandra Weatherall on 8 January 2014 (1 page) |
17 January 2014 | Secretary's details changed for Mrs Sally Alexandra Weatherall on 9 January 2014 (1 page) |
17 January 2014 | Secretary's details changed for Mrs Sally Alexandra Weatherall on 9 January 2014 (1 page) |
17 January 2014 | Director's details changed for Mr Robert Arthur Weatherall on 8 January 2014 (2 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Secretary's details changed for Mrs Sally Alexandra Weatherall on 8 January 2014 (1 page) |
17 January 2014 | Secretary's details changed for Mrs Sally Alexandra Weatherall on 9 January 2014 (1 page) |
17 January 2014 | Director's details changed for Mr Robert Arthur Weatherall on 8 January 2014 (2 pages) |
17 January 2014 | Secretary's details changed for Mrs Sally Alexandra Weatherall on 8 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Rosemary Cottage Appletreewick Skipton North Yorkshire BD23 6DA on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Rosemary Cottage Appletreewick Skipton North Yorkshire BD23 6DA on 10 January 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 January 2013 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF England (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF England (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 January 2010 | Secretary's details changed for Sally Alexandra Weatherall on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Robert Arthur Weatherall on 1 October 2009 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Registered office address changed from Rosemary Cottage Appletreewick Skipton North Yorkshire BD23 6DA on 21 January 2010 (1 page) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Director's details changed for Robert Arthur Weatherall on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Sally Alexandra Weatherall on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Robert Arthur Weatherall on 1 October 2009 (2 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Secretary's details changed for Sally Alexandra Weatherall on 1 October 2009 (2 pages) |
21 January 2010 | Registered office address changed from Rosemary Cottage Appletreewick Skipton North Yorkshire BD23 6DA on 21 January 2010 (1 page) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 April 2009 | Appointment terminated secretary michael bowen (1 page) |
16 April 2009 | Appointment terminated secretary michael bowen (1 page) |
16 April 2009 | Secretary appointed sally alexandra weatherall (2 pages) |
16 April 2009 | Secretary appointed sally alexandra weatherall (2 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from rosemary cottage appletreewick skipton north yorkshire BD23 6DA (1 page) |
15 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from rosemary cottage appletreewick skipton north yorkshire BD23 6DA (1 page) |
15 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 4 mill field road cottingley business park cottingley, bingley west yorkshire BD16 1PY (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 4 mill field road cottingley business park cottingley, bingley west yorkshire BD16 1PY (1 page) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 32/34 the grove ilkley west yorkshire LS29 9EE (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 32/34 the grove ilkley west yorkshire LS29 9EE (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
23 January 2006 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 January 2005 | Director resigned (1 page) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 10/12 the grove ilkley west yorkshire LS29 9EG (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 10/12 the grove ilkley west yorkshire LS29 9EG (1 page) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |