Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Secretary Name | Cindy Michelle Copcutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2010(14 years, 11 months after company formation) |
Appointment Duration | 9 years (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | 3 Park Square Leeds LS1 2NE |
Secretary Name | Jean Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 June 1996) |
Role | Book Keeper |
Correspondence Address | 16 Balmoral Way Victoria Park Yeadon Leeds West Yorkshire LS19 7WF |
Secretary Name | Christopher James Goddard Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 July 2010) |
Role | Company Director |
Correspondence Address | The Garden Apartment 10 The Drive Roundhay West Yorkshire LS8 1JF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
15 November 2017 | Liquidators' statement of receipts and payments to 30 September 2017 (19 pages) |
---|---|
22 November 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (16 pages) |
15 November 2015 | Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 15 November 2015 (2 pages) |
12 October 2015 | Statement of affairs with form 4.19 (7 pages) |
12 October 2015 | Appointment of a voluntary liquidator (2 pages) |
12 May 2015 | Voluntary strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2014 | Voluntary strike-off action has been suspended (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | Voluntary strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
4 July 2012 | Voluntary strike-off action has been suspended (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2012 | Application to strike the company off the register (3 pages) |
28 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
26 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
13 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
14 July 2010 | Appointment of Cindy Michelle Copcutt as a secretary (3 pages) |
14 July 2010 | Termination of appointment of Christopher Hall as a secretary (2 pages) |
30 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
22 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
14 November 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
9 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
7 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
27 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
6 August 2007 | Auditor's resignation (1 page) |
9 July 2007 | Amended accounts made up to 30 April 2006 (7 pages) |
7 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
18 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
11 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
27 April 2005 | Location of register of members (1 page) |
11 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
29 September 2004 | Return made up to 19/09/04; full list of members
|
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2003 | Return made up to 19/09/03; full list of members
|
28 September 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Full accounts made up to 30 April 2002 (11 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members
|
5 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
28 November 2001 | Resolutions
|
27 October 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: milne booth 6 park square leeds LS1 2LX (1 page) |
15 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members
|
13 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Return made up to 31/07/99; full list of members
|
5 August 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Return made up to 31/07/98; no change of members
|
13 February 1998 | Accounting reference date extended from 30/01/98 to 30/04/98 (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1997 | Return made up to 31/07/97; no change of members
|
10 October 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Return made up to 31/07/96; full list of members (6 pages) |
20 December 1996 | Location of debenture register (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Location of register of members (1 page) |
26 May 1996 | Director's particulars changed (1 page) |
26 May 1996 | Accounting reference date extended from 30/04/96 to 30/01/97 (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: 2 the wells walk ilkley west yorkshire LS29 9LH (1 page) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Accounting reference date notified as 30/04 (1 page) |
21 February 1996 | Secretary's particulars changed (1 page) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 August 1995 | Company name changed aspenpath LIMITED\certificate issued on 30/08/95 (2 pages) |
31 July 1995 | Incorporation (18 pages) |