Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary Name | Sheila Alison Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1996(6 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | 41 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Director Name | Sheila Alison Robinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2002(7 years after company formation) |
Appointment Duration | 15 years, 1 month (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | 41 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Director Name | Suzanne Berry |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 May 1996) |
Role | Trainee Solicitor |
Correspondence Address | Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA |
Secretary Name | Anne Marie Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 May 1996) |
Role | Secretary |
Correspondence Address | 41 Holme Street Bradford West Yorkshire BD5 0LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 41 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £145 |
Cash | £373 |
Current Liabilities | £8,820 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 October 2001 | Delivered on: 23 October 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a grain and terminal warehouse victoria quays sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
13 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
13 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
22 February 2013 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PF on 22 February 2013 (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
12 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
8 November 2006 | Return made up to 07/11/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
8 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Return made up to 07/11/04; full list of members (5 pages) |
7 December 2004 | Return made up to 07/11/04; full list of members (5 pages) |
4 December 2003 | Return made up to 07/11/03; full list of members (5 pages) |
4 December 2003 | Return made up to 07/11/03; full list of members (5 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 December 2002 | Return made up to 07/11/02; full list of members (5 pages) |
2 December 2002 | Return made up to 07/11/02; full list of members (5 pages) |
10 April 2002 | Location of register of members (1 page) |
10 April 2002 | Location of register of members (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: the casements old lane hawksworth guiseley west yorkshire LS20 8PD (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: the casements old lane hawksworth guiseley west yorkshire LS20 8PD (1 page) |
10 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 December 2000 | Return made up to 07/11/00; full list of members (6 pages) |
4 December 2000 | Return made up to 07/11/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1999 | Return made up to 07/11/99; full list of members
|
24 December 1999 | Return made up to 07/11/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 December 1998 | Return made up to 07/11/98; no change of members (4 pages) |
17 December 1998 | Return made up to 07/11/98; no change of members (4 pages) |
12 January 1998 | Return made up to 07/11/97; no change of members (4 pages) |
12 January 1998 | Return made up to 07/11/97; no change of members (4 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 January 1997 | Return made up to 07/11/96; full list of members
|
17 January 1997 | Return made up to 07/11/96; full list of members
|
20 September 1996 | Registered office changed on 20/09/96 from: lower isle farm leeming oxenhope keighley west yorkshire BD22 9QA (1 page) |
20 September 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: lower isle farm leeming oxenhope keighley west yorkshire BD22 9QA (1 page) |
20 September 1996 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | New director appointed (1 page) |
30 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 November 1995 | Director resigned;new director appointed (4 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 November 1995 | Director resigned;new director appointed (4 pages) |
30 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 November 1995 | Incorporation (12 pages) |
7 November 1995 | Incorporation (12 pages) |