Providence Lane Oakworth
Keighley
West Yorkshire
BD22 7QR
Secretary Name | Robin Calvert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1996(7 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | Millstone Cottage The Cornmill Providence Lane Keighley West Yorkshire BD22 7QR |
Director Name | Mrs Mary Russell Calvert |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | Broadview Hob Cote Lane Oakworth Keighley West Yorkshire BD22 0RW |
Secretary Name | Mrs Mary Russell Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | Broadview Hob Cote Lane Oakworth Keighley West Yorkshire BD22 0RW |
Registered Address | Millsstone Cottage The Cornmill Providence Lane Oakworth Keighley West Yorkshire BD22 7QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Worth Valley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£401 |
Current Liabilities | £3,807 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2005 | Application for striking-off (1 page) |
11 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
8 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
17 May 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
17 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 February 2001 | Return made up to 24/01/01; full list of members
|
22 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 March 1999 | Return made up to 24/01/99; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 January 1998 | Return made up to 24/01/98; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: broad view hob cote lane oakworth keighley west yorkshire BD22 0EW (1 page) |
9 December 1996 | Director's particulars changed (1 page) |
9 December 1996 | Secretary's particulars changed (1 page) |
13 November 1996 | Accounts for a small company made up to 30 September 1996 (4 pages) |
25 September 1996 | Secretary resigned;director resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
15 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
14 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |