Silsden
Keighley
West Yorkshire
BD20 0LJ
Secretary Name | Mr William Kenneth Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1992(4 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Canal Side Silsden Keighley West Yorkshire BD20 0LJ |
Director Name | Mrs Catherine Mary Fraser |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1995(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months (closed 27 April 2021) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canal Side Silsden Keighley West Yorkshire BD20 0LJ |
Director Name | David Rae |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Role | Hi-Fi-Retailer |
Correspondence Address | Lofthouse Lodge Harewood Leeds West Yorkshire LS17 9LU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.audio-projects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2304565 |
Telephone region | Leeds |
Registered Address | 23 Market Place Wetherby LS22 6LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Catherine Mary Fraser 50.00% Ordinary |
---|---|
10k at £1 | William Kenneth Fraser 50.00% Ordinary |
1 at £1 | Catherine Mary Fraser 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20,687 |
Cash | £28 |
Current Liabilities | £31,709 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
30 October 1992 | Delivered on: 10 November 1992 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 |
---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
---|---|
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
26 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 May 2010 | Director's details changed for Mrs Catherine Mary Fraser on 28 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mr William Kenneth Fraser on 28 April 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
17 February 2009 | Director and secretary's change of particulars / william fraser / 05/12/2008 (2 pages) |
17 February 2009 | Director's change of particulars / catherine fraser / 05/12/2008 (2 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
10 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
8 May 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
8 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 1997 | Director's particulars changed (1 page) |
1 May 1997 | Return made up to 28/04/97; full list of members
|
16 January 1997 | Nc inc already adjusted 16/12/96 (1 page) |
16 January 1997 | Memorandum and Articles of Association (10 pages) |
16 January 1997 | Ad 16/12/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
16 January 1997 | Resolutions
|
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
20 March 1995 | Director resigned;new director appointed (2 pages) |