Bingley
BD16 3HH
Secretary Name | Mr David Michael Knighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 19 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limewood Lawson Street Raunds Northamptonshire NN9 6NG |
Director Name | Mrs Sandra Elizabeth Clark |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heather View Eldwick Bingley BD16 3HH |
Secretary Name | Mrs Sandra Elizabeth Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abidor Chapel Le Dale Carnforth Yorkshire LA6 3JG |
Director Name | Mrs Sandra Elizabeth Clark |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 March 2007) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Abidor Chapel Le Dale Carnforth Yorkshire LA6 3JG |
Director Name | Mrs Heather Lorraine Salmon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 1996) |
Role | Business Administrator |
Correspondence Address | 128 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5HN |
Director Name | Paul Eric Salmon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 1996) |
Role | Engineer |
Correspondence Address | 128 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5HN |
Director Name | G A Businesses Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | Walsh Taylor Oxford Chambers Oxford Road Guisley West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £309,129 |
Cash | £156,947 |
Current Liabilities | £35,262 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 April 1998 | Delivered on: 17 April 1998 Satisfied on: 26 March 2008 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
19 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
21 March 2019 | Resignation of a liquidator (3 pages) |
12 October 2018 | Liquidators' statement of receipts and payments to 30 July 2018 (15 pages) |
29 August 2017 | Appointment of a voluntary liquidator (1 page) |
29 August 2017 | Declaration of solvency (5 pages) |
29 August 2017 | Declaration of solvency (5 pages) |
29 August 2017 | Appointment of a voluntary liquidator (1 page) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
11 August 2017 | Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to Walsh Taylor Oxford Chambers Oxford Road Guisley West Yorkshire LS20 9AT on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ to Walsh Taylor Oxford Chambers Oxford Road Guisley West Yorkshire LS20 9AT on 11 August 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 July 2016 | Director's details changed for Mrs Sandra Elizabeth Clark on 21 April 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 July 2016 | Director's details changed for Mrs Sandra Elizabeth Clark on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Brian Dennis Clark on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Brian Dennis Clark on 21 April 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 October 2015 | Appointment of Mrs Sandra Elizabeth Clark as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Sandra Elizabeth Clark as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Sandra Elizabeth Clark as a director on 1 October 2015 (2 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 June 2015 | Secretary's details changed for Mr David Michael Knighton on 31 May 2015 (1 page) |
9 June 2015 | Secretary's details changed for Mr David Michael Knighton on 31 May 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
11 June 2009 | Secretary's change of particulars / david knighton / 29/05/2008 (1 page) |
11 June 2009 | Secretary's change of particulars / david knighton / 29/05/2008 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
5 August 2008 | Appointment terminated secretary sandra clark (1 page) |
5 August 2008 | Appointment terminated secretary sandra clark (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 December 2007 | Return made up to 01/07/07; full list of members (2 pages) |
13 December 2007 | Return made up to 01/07/07; full list of members (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members
|
12 July 2005 | Return made up to 01/07/05; full list of members
|
15 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Return made up to 01/07/04; full list of members
|
2 July 2004 | Return made up to 01/07/04; full list of members
|
2 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 32 west street earls barton northampton NN6 0EW (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 32 west street earls barton northampton NN6 0EW (1 page) |
4 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
13 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 December 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
18 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 July 2000 | Return made up to 01/07/00; full list of members
|
3 July 2000 | Return made up to 01/07/00; full list of members
|
21 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 August 1999 | Return made up to 01/07/99; full list of members
|
20 August 1999 | Return made up to 01/07/99; full list of members
|
11 November 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 September 1998 | Return made up to 01/07/98; no change of members (4 pages) |
24 September 1998 | Return made up to 01/07/98; no change of members (4 pages) |
17 April 1998 | Particulars of mortgage/charge (4 pages) |
17 April 1998 | Particulars of mortgage/charge (4 pages) |
28 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
7 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 November 1996 | Return made up to 01/07/96; full list of members (6 pages) |
12 November 1996 | Return made up to 01/07/96; full list of members (6 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
14 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 August 1995 | Return made up to 01/07/95; full list of members (6 pages) |
14 August 1995 | Return made up to 01/07/95; full list of members (6 pages) |
1 July 1994 | Incorporation (14 pages) |
1 July 1994 | Incorporation (14 pages) |