Bingley
West Yorkshire
BD16 4BR
Director Name | Ian Richard Conquest |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 20 years, 10 months (closed 28 September 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 15 The Anchorage Bingley West Yorkshire BD16 4BR |
Secretary Name | Geraldine Margaret Conquest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 20 years, 10 months (closed 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Anchorage Bingley West Yorkshire BD16 4BR |
Director Name | Mrs Doreen Conquest |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1998) |
Role | Pharmacist |
Correspondence Address | 3 Northcroft Rise Bradford West Yorkshire BD8 0BW |
Registered Address | 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £157,345 |
Cash | £159,375 |
Current Liabilities | £2,030 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2012 | Final Gazette dissolved following liquidation (1 page) |
28 June 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 June 2012 | Return of final meeting in a members' voluntary winding up (10 pages) |
9 January 2012 | Declaration of solvency (3 pages) |
9 January 2012 | Registered office address changed from 15 the Anchorage Bingley West Yorkshire BD16 4BR on 9 January 2012 (2 pages) |
9 January 2012 | Appointment of a voluntary liquidator (2 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Appointment of a voluntary liquidator (2 pages) |
9 January 2012 | Registered office address changed from 15 the Anchorage Bingley West Yorkshire BD16 4BR on 9 January 2012 (2 pages) |
9 January 2012 | Declaration of solvency (3 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Registered office address changed from 15 the Anchorage Bingley West Yorkshire BD16 4BR on 9 January 2012 (2 pages) |
13 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 March 2011 | Current accounting period extended from 5 April 2011 to 31 August 2011 (3 pages) |
17 March 2011 | Current accounting period extended from 5 April 2011 to 31 August 2011 (3 pages) |
17 March 2011 | Current accounting period extended from 5 April 2011 to 31 August 2011 (3 pages) |
13 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
18 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Geraldine Margaret Conquest on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Ian Richard Conquest on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Ian Richard Conquest on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Geraldine Margaret Conquest on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
20 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
28 November 2006 | Return made up to 16/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 16/11/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
19 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
1 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 13 northcroft rise bradford BD8 0BW (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 13 northcroft rise bradford BD8 0BW (1 page) |
1 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
26 November 2003 | Accounting reference date extended from 31/10/03 to 05/04/04 (1 page) |
26 November 2003 | Accounting reference date extended from 31/10/03 to 05/04/04 (1 page) |
25 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
30 September 2002 | Company name changed conquests chemists LIMITED\certificate issued on 30/09/02 (2 pages) |
30 September 2002 | Company name changed conquests chemists LIMITED\certificate issued on 30/09/02 (2 pages) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
16 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
22 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
26 May 2000 | £ ic 9250/8500 11/04/00 £ sr 750@1=750 (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | £ ic 10000/9250 04/04/00 £ sr 750@1=750 (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | £ ic 9250/8500 11/04/00 £ sr 750@1=750 (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | £ ic 10000/9250 04/04/00 £ sr 750@1=750 (1 page) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
23 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
20 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
20 November 1998 | Return made up to 16/11/98; no change of members
|
20 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
8 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
8 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
21 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
21 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
22 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
20 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
20 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
20 December 1995 | Return made up to 16/11/95; full list of members (6 pages) |
20 December 1995 | Return made up to 16/11/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |