Clough Bank Lane Goose Eye Laycock
Keighley
West Yorkshire
Director Name | Mr Aaren Graeme Hollings |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(37 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Festival Building Ashley Lane Saltaire West Yorkshire BD17 7DQ |
Director Name | Mrs Michelle Hollings |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(37 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Festival Building Ashley Lane Saltaire West Yorkshire BD17 7DQ |
Director Name | Mr Geoffrey Michael Higgins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 01 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Laith Farm Providence Lane Oakworth Keighley West Yorks BD22 0QU |
Director Name | Mr Eric Hollings |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 2 Goose Cote Way Oakworth Keighley West Yorkshire BD22 7NF |
Director Name | Andrew Johnstone Nutter |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 54 Green Head Lane Utley Keighley West Yorkshire BD20 6EU |
Director Name | Graeme Hollings |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 20 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clough Bank Farm Clough Bank Lane Goose Eye Laycock Keighley West Yorkshire |
Secretary Name | Andrew Johnstone Nutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 54 Green Head Lane Utley Keighley West Yorkshire BD20 6EU |
Telephone | 01535 605091 |
---|---|
Telephone region | Keighley |
Registered Address | 6 Festival Building Ashley Lane Saltaire West Yorkshire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
280 at £1 | Graeme Hollings 58.33% Ordinary |
---|---|
120 at £1 | Mr Eric Hollings 25.00% Ordinary |
80 at £1 | Michelle Hollings 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,063 |
Cash | £16,459 |
Current Liabilities | £34,807 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
6 December 2023 | Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England to 6 Festival Building Ashley Lane Saltaire West Yorkshire BD17 7DQ on 6 December 2023 (2 pages) |
---|---|
6 December 2023 | Appointment of a voluntary liquidator (3 pages) |
6 December 2023 | Resolutions
|
6 December 2023 | Statement of affairs (10 pages) |
8 September 2023 | Notification of Michelle Hollings as a person with significant control on 20 May 2023 (2 pages) |
8 September 2023 | Termination of appointment of Graeme Hollings as a director on 20 May 2023 (1 page) |
8 September 2023 | Cessation of Graeme Hollings as a person with significant control on 20 May 2023 (1 page) |
24 August 2023 | Resolutions
|
22 August 2023 | Appointment of Mrs Michelle Hollings as a director on 17 August 2023 (2 pages) |
22 August 2023 | Appointment of Mr Aaren Graeme Hollings as a director on 17 August 2023 (2 pages) |
2 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
30 May 2023 | Registered office address changed from 60 Wesley Place Ingrow Keighley West Yorkshire BD21 5EP to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 30 May 2023 (1 page) |
23 February 2023 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
14 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Graeme Hollings on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Graeme Hollings on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Graeme Hollings on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
21 August 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
19 May 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
11 May 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
8 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
8 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
11 May 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
15 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
17 June 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
6 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
21 May 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
8 May 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
13 July 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
5 November 1999 | Return made up to 31/07/99; no change of members (4 pages) |
5 November 1999 | Return made up to 31/07/99; no change of members (4 pages) |
13 August 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
13 August 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
30 November 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
30 November 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
16 September 1998 | Return made up to 31/07/98; full list of members (8 pages) |
16 September 1998 | Return made up to 31/07/98; full list of members (8 pages) |
25 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
25 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
25 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
25 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
19 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
19 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
17 June 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
17 June 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
3 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Secretary's particulars changed (1 page) |
3 June 1996 | Secretary's particulars changed (1 page) |
3 June 1996 | Director's particulars changed (1 page) |
13 December 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
13 December 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
1 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
18 March 1936 | Certificate of incorporation (16 pages) |
18 March 1936 | Certificate of incorporation (16 pages) |