Jackson Walk Menston
Ilkley
West Yorkshire
LS29 6AJ
Director Name | Mr Christopher Joseph Whelan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 31 October 2017) |
Role | Manufacturers |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Kepwick Hall, Kepwick Thirsk North Yorkshire YO7 2JS |
Director Name | Mr Guy Ritterband |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 31 October 2017) |
Role | Manufacturers |
Country of Residence | England |
Correspondence Address | 27 Buckden Court Jackson Walk Menston Ilkley West Yorkshire LS29 6AJ |
Director Name | Melody Jane Bailey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 1999) |
Role | Sales |
Correspondence Address | Fern Bank Holme Lane Sutton In Craven Keighley West Yorkshire BD20 7LN |
Director Name | Audrey Ritterband |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 2001) |
Role | Manufacturers & Suppliers Of C |
Correspondence Address | The Coach House Kepwick Hall Kepwick Thirsk North Yorkshire YO7 2JS |
Secretary Name | Audrey Ritterband |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 1999) |
Role | Manufacturers & Suppliers Of C |
Correspondence Address | The Coach House Kepwick Hall Kepwick Thirsk North Yorkshire YO7 2JS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £47,623 |
Cash | £108,345 |
Current Liabilities | £618,423 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved following liquidation (1 page) |
31 July 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
31 July 2017 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 4 February 2016 (14 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (14 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (14 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 February 2015 | Registered office address changed from Astonish House Grangefield Industrial Estate Richardshaw Road Pudsey West Yorkshire LS28 6QZ to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Astonish House Grangefield Industrial Estate Richardshaw Road Pudsey West Yorkshire LS28 6QZ to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 February 2015 (2 pages) |
16 February 2015 | Appointment of a voluntary liquidator (1 page) |
16 February 2015 | Statement of affairs with form 4.19 (16 pages) |
16 February 2015 | Resolutions
|
16 February 2015 | Statement of affairs with form 4.19 (16 pages) |
16 February 2015 | Appointment of a voluntary liquidator (1 page) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 August 2011 | Secretary's details changed for Guy Ritterband on 1 January 2011 (2 pages) |
31 August 2011 | Registered office address changed from Units 10 & 50 Tong Park Industrial Estate Otley Road Baildon Shipley West Yorkshire BD17 7QD on 31 August 2011 (1 page) |
31 August 2011 | Director's details changed for Mr Guy Ritterband on 1 January 2011 (3 pages) |
31 August 2011 | Registered office address changed from Units 10 & 50 Tong Park Industrial Estate Otley Road Baildon Shipley West Yorkshire BD17 7QD on 31 August 2011 (1 page) |
31 August 2011 | Secretary's details changed for Guy Ritterband on 1 January 2011 (2 pages) |
31 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Secretary's details changed for Guy Ritterband on 1 January 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Guy Ritterband on 1 January 2011 (3 pages) |
31 August 2011 | Director's details changed for Mr Guy Ritterband on 1 January 2011 (3 pages) |
31 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 July 2010 | Director's details changed for Guy Ritterband on 5 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Guy Ritterband on 5 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Guy Ritterband on 5 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
8 August 2007 | Return made up to 05/07/07; no change of members (6 pages) |
8 August 2007 | Return made up to 05/07/07; no change of members (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 July 2006 | Return made up to 05/07/06; full list of members
|
14 July 2006 | Return made up to 05/07/06; full list of members
|
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 July 2005 | Return made up to 05/07/05; full list of members
|
22 July 2005 | Return made up to 05/07/05; full list of members
|
13 September 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
2 September 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 September 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
5 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: moorcroft house hillam road bradford west yorkshire BD2 1QN (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: moorcroft house hillam road bradford west yorkshire BD2 1QN (1 page) |
10 April 2003 | Particulars of mortgage/charge (6 pages) |
10 April 2003 | Particulars of mortgage/charge (6 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
4 December 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
5 March 2001 | Return made up to 05/07/00; full list of members
|
5 March 2001 | Return made up to 05/07/00; full list of members
|
28 December 2000 | Director resigned (2 pages) |
28 December 2000 | Director resigned (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
25 September 2000 | New secretary appointed (1 page) |
25 September 2000 | New secretary appointed (1 page) |
9 November 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
20 August 1999 | Return made up to 05/07/99; no change of members
|
20 August 1999 | Return made up to 05/07/99; no change of members
|
5 November 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
5 November 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 September 1998 | Return made up to 05/07/98; no change of members (4 pages) |
2 September 1998 | Return made up to 05/07/98; no change of members (4 pages) |
25 September 1997 | Return made up to 05/07/97; full list of members
|
25 September 1997 | Return made up to 05/07/97; full list of members
|
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 12 york place leeds LS1 2DS (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 12 york place leeds LS1 2DS (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
5 July 1996 | Incorporation (10 pages) |
5 July 1996 | Incorporation (10 pages) |