Ben Rhydding
Ilkley
West Yorkshire
LS29 8RU
Secretary Name | Carolyn Lisa Meeson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | The Lodge 44 Clifton Road Ilkley West Yorkshire LS29 8RU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | The Lodge 44 Clifton Road Ilkley West Yorkshire LS29 8RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Year | 2014 |
---|---|
Net Worth | -£36,119 |
Cash | £471 |
Current Liabilities | £41,304 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Application for striking-off (1 page) |
21 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
17 March 2006 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
9 January 2006 | Return made up to 08/05/05; full list of members (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 July 2003 | Return made up to 08/05/03; full list of members (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
11 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
24 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
10 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
11 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
30 December 1998 | Director's particulars changed (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: la gare long marston tring hertfordshire HP23 4QS (1 page) |
30 December 1998 | Secretary's particulars changed (1 page) |
31 May 1998 | Return made up to 08/05/98; full list of members
|
18 August 1997 | Registered office changed on 18/08/97 from: 12 gisburn street barnoldswick colne lancashire BB8 5ER (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
12 June 1997 | Ad 15/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 June 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
8 May 1997 | Incorporation (14 pages) |