Old Scriven
Knaresborough
North Yorkshire
HG5 9DZ
Director Name | Phillip Geoffrey Needham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(13 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 28 February 2013) |
Role | Company Director |
Correspondence Address | Brook Cottage Hawks Lane Chedworth Gloucestershire GL7 6BG Wales |
Director Name | William Thomas Reeve |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(13 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 28 February 2013) |
Role | Company Director |
Correspondence Address | 29b St Johns Road Rowley Park Stafford Staffordshire ST17 9AP |
Secretary Name | Mr Brian Jelbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(13 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Slingsby Lodge Old Scriven Knaresborough North Yorkshire HG5 9DZ |
Director Name | Ronald Enoch Locker |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Manufacturer |
Correspondence Address | Moorview House Langbar Road Middleton Ilkley West Yorkshire LS29 0AR |
Director Name | Stephen Ronald Locker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Manufacturer |
Correspondence Address | Grove Lodge 3 Grove Road Ilkley West Yorkshire LS29 9PD |
Secretary Name | Stephen Ronald Locker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Manufacturer |
Correspondence Address | Grove Lodge 3 Grove Road Ilkley West Yorkshire LS29 9PD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Glendevon House Hawthorne Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 November 2012 | Notice of final account prior to dissolution (1 page) |
28 November 2012 | Notice of final account prior to dissolution (1 page) |
28 November 2012 | Return of final meeting of creditors (1 page) |
21 June 2011 | Registered office address changed from Riverside Works Keighley Road Silsden North Yorkshire BD20 0EG on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from Riverside Works Keighley Road Silsden North Yorkshire BD20 0EG on 21 June 2011 (2 pages) |
21 June 2011 | Appointment of a liquidator (3 pages) |
21 June 2011 | Appointment of a liquidator (3 pages) |
10 November 2010 | Order of court to wind up (3 pages) |
10 November 2010 | Order of court to wind up (3 pages) |
9 November 2010 | Restoration by order of the court (4 pages) |
9 November 2010 | Restoration by order of the court (4 pages) |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2008 | Application for striking-off (1 page) |
1 September 2008 | Application for striking-off (1 page) |
7 January 2008 | Accounts for a small company made up to 30 April 2007 (15 pages) |
7 January 2008 | Accounts for a small company made up to 30 April 2007 (15 pages) |
18 June 2007 | Declaration of assistance for shares acquisition (18 pages) |
18 June 2007 | Declaration of assistance for shares acquisition (18 pages) |
16 June 2007 | New director appointed (3 pages) |
16 June 2007 | New director appointed (3 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
1 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
1 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
21 May 2007 | New director appointed (3 pages) |
21 May 2007 | New director appointed (3 pages) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Particulars of mortgage/charge (10 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Particulars of mortgage/charge (11 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: melbourne mill chesham street dalton lane keighley west yorkshire BD21 4LG (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Particulars of mortgage/charge (10 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: melbourne mill chesham street dalton lane keighley west yorkshire BD21 4LG (1 page) |
3 May 2007 | Particulars of mortgage/charge (11 pages) |
3 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (4 pages) |
1 May 2007 | Particulars of mortgage/charge (4 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Return made up to 30/03/06; full list of members (7 pages) |
27 February 2007 | Return made up to 30/03/06; full list of members (7 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
9 February 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
17 February 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
17 February 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
1 February 2006 | Return made up to 30/03/05; full list of members (7 pages) |
1 February 2006 | Return made up to 30/03/05; full list of members (7 pages) |
14 February 2005 | Accounts for a medium company made up to 30 April 2004 (15 pages) |
14 February 2005 | Accounts for a medium company made up to 30 April 2004 (15 pages) |
18 November 2004 | Return made up to 30/03/04; full list of members (7 pages) |
18 November 2004 | Return made up to 30/03/04; full list of members (7 pages) |
13 February 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
13 February 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
5 September 2003 | Return made up to 30/03/03; full list of members (7 pages) |
5 September 2003 | Return made up to 30/03/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
4 December 2002 | Return made up to 30/03/02; full list of members (7 pages) |
4 December 2002 | Return made up to 30/03/02; full list of members (7 pages) |
5 March 2002 | Accounts for a medium company made up to 30 April 2001 (13 pages) |
5 March 2002 | Accounts for a medium company made up to 30 April 2001 (13 pages) |
10 August 2001 | Return made up to 30/03/01; full list of members (6 pages) |
10 August 2001 | Return made up to 30/03/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
24 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
20 March 2000 | Company name changed the progressive card company LTD\certificate issued on 21/03/00 (2 pages) |
20 March 2000 | Company name changed the progressive card company LTD\certificate issued on 21/03/00 (2 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Return made up to 30/03/99; no change of members (6 pages) |
13 August 1999 | Return made up to 30/03/99; no change of members (6 pages) |
14 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 March 1999 | Accounts for a small company made up to 30 April 1997 (6 pages) |
12 March 1999 | Accounts for a small company made up to 30 April 1997 (6 pages) |
12 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1998 | Director's particulars changed (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: glendale house goulbourne street keighley w yorks BD21 2PS (1 page) |
12 May 1998 | Return made up to 30/03/98; full list of members (8 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: glendale house goulbourne street keighley w yorks BD21 2PS (1 page) |
12 May 1998 | Return made up to 30/03/98; full list of members (8 pages) |
12 May 1998 | Director's particulars changed (1 page) |
12 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 1997 | Company name changed woodlands greetings LTD.\certificate issued on 21/10/97 (2 pages) |
20 October 1997 | Company name changed woodlands greetings LTD.\certificate issued on 21/10/97 (2 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Return made up to 30/03/97; no change of members (4 pages) |
28 May 1997 | Return made up to 30/03/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
4 July 1996 | Return made up to 30/03/96; no change of members (4 pages) |
4 July 1996 | Return made up to 30/03/96; no change of members (4 pages) |
4 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
4 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
20 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (8 pages) |
16 June 1995 | Return made up to 30/03/95; full list of members (6 pages) |
16 June 1995 | Return made up to 30/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 March 1994 | Certificate of incorporation (1 page) |
30 March 1994 | Incorporation (21 pages) |
30 March 1994 | Incorporation (21 pages) |
30 March 1994 | Certificate of incorporation (1 page) |