Oakworth
Keighley
West Yorkshire
BD22 7ST
Director Name | Marilyn Anderton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1996(same day as company formation) |
Role | Curtain Maker |
Correspondence Address | 6 Epworth Place Oakworth Keighley West Yorkshire BD22 7ST |
Secretary Name | Marilyn Anderton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1996(same day as company formation) |
Role | Curtain Maker |
Correspondence Address | 6 Epworth Place Oakworth Keighley West Yorkshire BD22 7ST |
Director Name | Elisabeth Goldman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Interior Design |
Correspondence Address | Room 41 Woodhall Hotel Trip Lane Linton Wetherby LS22 4JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Russell Street Keighley West Yorkshire BD21 2JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2004 | Voluntary strike-off action has been suspended (1 page) |
29 April 2004 | Application for striking-off (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 May 2002 | Return made up to 06/03/02; full list of members
|
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 May 2000 | Return made up to 06/03/00; full list of members
|
15 December 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 May 1999 | Return made up to 06/03/99; no change of members (4 pages) |
22 June 1998 | Return made up to 06/03/98; no change of members
|
22 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Return made up to 06/03/97; full list of members
|
17 December 1996 | Memorandum and Articles of Association (14 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Secretary resigned (1 page) |
6 March 1996 | Incorporation (16 pages) |