Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director Name | Mr Paul Shaw |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1997(2 years after company formation) |
Appointment Duration | 17 years, 9 months (closed 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Hall Queens Drive Ilkley West Yorkshire LS29 9QW |
Secretary Name | Mr Paul Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1997(2 years after company formation) |
Appointment Duration | 17 years, 9 months (closed 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Hall Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | James Robert Wood |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 30 January 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Springs Lane Ilkley Leeds West Yorkshire LS29 8TE |
Director Name | David William Johnson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 The Highgrove Heaton Bolton BL1 5PX |
Director Name | Alan Joseph Robins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Secretary Name | Alan Joseph Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
90 at 1 | James Wood 9.01% Ordinary |
---|---|
502 at 1 | P M Shaw 50.25% Ordinary |
407 at 1 | E Shaw 40.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,106,784 |
Gross Profit | £249,900 |
Net Worth | £25,195 |
Current Liabilities | £186,404 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
30 October 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 16 March 2014 (5 pages) |
9 April 2014 | Liquidators statement of receipts and payments to 16 March 2014 (5 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 16 March 2014 (5 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (5 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (5 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 16 March 2013 (5 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (4 pages) |
11 June 2012 | Liquidators statement of receipts and payments to 16 March 2012 (4 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (4 pages) |
25 March 2011 | Registered office address changed from 3 Thorpe Hall, Queens Drive Ilkley West Yorkshire LS29 9HY on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 3 Thorpe Hall, Queens Drive Ilkley West Yorkshire LS29 9HY on 25 March 2011 (1 page) |
23 March 2011 | Resolutions
|
23 March 2011 | Statement of affairs with form 4.19 (6 pages) |
23 March 2011 | Statement of affairs with form 4.19 (6 pages) |
23 March 2011 | Appointment of a voluntary liquidator (1 page) |
23 March 2011 | Resolutions
|
23 March 2011 | Appointment of a voluntary liquidator (1 page) |
14 October 2010 | Amended accounts made up to 31 May 2010 (4 pages) |
14 October 2010 | Amended accounts made up to 31 May 2010 (4 pages) |
26 August 2010 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
26 August 2010 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
4 May 2010 | Director's details changed for Mrs Elizabeth Shaw on 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Director's details changed for James Robert Wood on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Elizabeth Shaw on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for James Robert Wood on 30 April 2010 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
18 September 2009 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
31 July 2008 | Ad 29/07/08\gbp si 997@1=997\gbp ic 2/999\ (2 pages) |
31 July 2008 | Ad 29/07/08\gbp si 997@1=997\gbp ic 2/999\ (2 pages) |
6 May 2008 | Director's change of particulars / james wood / 06/05/2008 (1 page) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / james wood / 06/05/2008 (1 page) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
5 March 2008 | Full accounts made up to 31 May 2007 (6 pages) |
5 March 2008 | Full accounts made up to 31 May 2007 (6 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
7 August 2006 | Full accounts made up to 31 May 2006 (6 pages) |
7 August 2006 | Full accounts made up to 31 May 2006 (6 pages) |
26 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
26 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
19 January 2006 | Full accounts made up to 31 May 2005 (8 pages) |
19 January 2006 | Full accounts made up to 31 May 2005 (8 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members
|
20 June 2005 | Return made up to 30/04/05; full list of members
|
6 January 2005 | Full accounts made up to 31 May 2004 (5 pages) |
6 January 2005 | Full accounts made up to 31 May 2004 (5 pages) |
30 June 2004 | Return made up to 30/04/04; full list of members
|
30 June 2004 | Return made up to 30/04/04; full list of members
|
9 March 2004 | Registered office changed on 09/03/04 from: 36 cookridge drive leeds west yorkshire LS16 7HW (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 36 cookridge drive leeds west yorkshire LS16 7HW (1 page) |
29 October 2003 | Full accounts made up to 31 May 2003 (5 pages) |
29 October 2003 | Full accounts made up to 31 May 2003 (5 pages) |
3 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
3 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
6 January 2003 | Full accounts made up to 31 May 2002 (5 pages) |
6 January 2003 | Full accounts made up to 31 May 2002 (5 pages) |
1 July 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 July 2002 | Return made up to 30/04/02; full list of members (7 pages) |
2 January 2002 | Full accounts made up to 31 May 2001 (7 pages) |
2 January 2002 | Full accounts made up to 31 May 2001 (7 pages) |
5 July 2001 | Return made up to 30/04/01; full list of members (6 pages) |
5 July 2001 | Return made up to 30/04/01; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 31 May 2000 (6 pages) |
24 August 2000 | Full accounts made up to 31 May 2000 (6 pages) |
24 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
24 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (7 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (7 pages) |
20 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
20 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 31 May 1998 (6 pages) |
17 March 1999 | Full accounts made up to 31 May 1998 (6 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (7 pages) |
2 December 1997 | Full accounts made up to 31 May 1997 (7 pages) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: gould house 59 chorley new road bolton greater manchester BL1 4QP (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: gould house 59 chorley new road bolton greater manchester BL1 4QP (1 page) |
9 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
14 January 1997 | Accounts made up to 31 May 1996 (4 pages) |
14 January 1997 | Accounts made up to 31 May 1996 (4 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
14 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
18 January 1996 | Company name changed keogh 129 LIMITED\certificate issued on 19/01/96 (2 pages) |
18 January 1996 | Company name changed keogh 129 LIMITED\certificate issued on 19/01/96 (2 pages) |
9 May 1995 | Incorporation (20 pages) |
9 May 1995 | Incorporation (20 pages) |