Ilkley
West Yorkshire
LS29 8SZ
Secretary Name | Jeanette Foster Ducker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 09 December 2008) |
Role | School Teacher |
Correspondence Address | 16 Sedbergh Park Ilkley West Yorkshire LS29 8SZ |
Director Name | Christine Mason |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2008) |
Role | Secretary |
Correspondence Address | 37 Fernbank Drive Bingley West Yorkshire BD16 4PJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Park View Court Saint Pauls Road Shipley BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,545 |
Cash | £36 |
Current Liabilities | £1,581 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2008 | Appointment terminate, director christine mason logged form (1 page) |
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2008 | Application for striking-off (1 page) |
11 July 2008 | Appointment terminated director christine mason (1 page) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 November 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 August 2004 | Return made up to 28/04/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 June 2003 | Return made up to 28/04/03; full list of members
|
28 June 2003 | Registered office changed on 28/06/03 from: 1 marlborough road off manningham lane bradford west yorkshire BD8 7LD (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
18 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 June 1999 | Return made up to 28/04/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 April 1998 | Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1998 | Return made up to 28/04/98; full list of members (6 pages) |
15 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
15 August 1997 | Director resigned (1 page) |
28 April 1997 | Incorporation (20 pages) |