Sandbeds
Keighley
West Yorkshire
BD20 5NP
Secretary Name | Mrs Jacqueline Rock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale Barn Bradford Road Sandbeds Keighley West Yorkshire BD20 5NP |
Director Name | Mrs Jacqueline Rock |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1997(4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 07 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale Barn Bradford Road Sandbeds Keighley West Yorkshire BD20 5NP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,263,717 |
Cash | £5,470 |
Current Liabilities | £232,552 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2008 | Liquidators statement of receipts and payments to 28 July 2008 (5 pages) |
7 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
2 November 2007 | Declaration of solvency (3 pages) |
2 November 2007 | Resolutions
|
2 November 2007 | Appointment of a voluntary liquidator (1 page) |
8 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
5 June 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
4 August 2005 | Location of register of members (1 page) |
27 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 August 2003 | Return made up to 21/07/03; full list of members (8 pages) |
27 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
19 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
7 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
31 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
30 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
22 December 1997 | Ad 10/12/97--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
15 December 1997 | New director appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned;director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |