Cottingley
Bingley
BD16 1PY
Director Name | Mr Henry Malcolm Illingworth |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lisieuxlodge Woodlands Drive Rawdon Leeds West Yorkshire LS19 6JZ |
Secretary Name | Marcus Arnold Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Lavender House 7 Stonegate Whixley York YO26 8AS |
Director Name | Daniel Luke Scruton |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Miss Charlotte Oldroyd |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 67 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Director Name | Mr Gary William Simpson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lisieux Lodge Woodlands Drive Rawdon Leeds LS19 6JZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(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 | 12 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Tosca Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2012) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Secretary Name | TOC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2012) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Website | lowcostfatburners.co.uk |
---|
Registered Address | 11 South Hawksworth Street Ilkley LS29 9DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Gary William Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,779 |
Cash | £2,183 |
Current Liabilities | £17,644 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
11 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
22 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
30 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
25 March 2021 | Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 25 March 2021 (1 page) |
2 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
23 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
11 September 2019 | Change of details for Mr Carl Michael Ruston as a person with significant control on 10 September 2019 (2 pages) |
10 September 2019 | Cessation of Carl Michael Ruston as a person with significant control on 2 August 2018 (1 page) |
10 September 2019 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY on 10 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
10 September 2019 | Director's details changed for Mr Carl Michael Ruston on 10 September 2019 (2 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
15 November 2017 | Notification of Carl Michael Ruston as a person with significant control on 12 October 2017 (2 pages) |
15 November 2017 | Notification of Carl Michael Ruston as a person with significant control on 12 October 2017 (2 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Cessation of Gary William Simpson as a person with significant control on 30 April 2017 (2 pages) |
4 August 2017 | Notification of Carl Ruston as a person with significant control on 30 April 2017 (4 pages) |
4 August 2017 | Notification of Carl Ruston as a person with significant control on 30 April 2017 (4 pages) |
4 August 2017 | Cessation of Gary William Simpson as a person with significant control on 30 April 2017 (2 pages) |
26 June 2017 | Registered office address changed from Lisieux Lodge Woodlands Drive Rawdon Leeds LS19 6JZ to 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 26 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from Lisieux Lodge Woodlands Drive Rawdon Leeds LS19 6JZ to 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 26 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Gary William Simpson as a director on 30 April 2017 (2 pages) |
26 June 2017 | Termination of appointment of Gary William Simpson as a director on 30 April 2017 (2 pages) |
8 June 2017 | Appointment of Carl Ruston as a director on 30 April 2017 (3 pages) |
8 June 2017 | Appointment of Carl Ruston as a director on 30 April 2017 (3 pages) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 August 2012 | Termination of appointment of Tosca Nominees Limited as a director (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Termination of appointment of Daniel Scruton as a director (1 page) |
1 August 2012 | Termination of appointment of Toc Nominees Limited as a secretary (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Appointment of Mr Gary William Simpson as a director (2 pages) |
1 August 2012 | Registered office address changed from Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mr Gary William Simpson as a director (2 pages) |
1 August 2012 | Termination of appointment of Charlotte Oldroyd as a director (1 page) |
1 August 2012 | Termination of appointment of Daniel Scruton as a director (1 page) |
1 August 2012 | Termination of appointment of Charlotte Oldroyd as a director (1 page) |
1 August 2012 | Termination of appointment of Toc Nominees Limited as a secretary (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Registered office address changed from Batley Business Park Suite 39 & 40 Technology Drive Grange Road Batley West Yorkshire WF17 6ER on 1 August 2012 (1 page) |
1 August 2012 | Termination of appointment of Tosca Nominees Limited as a director (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Appointment of Miss Charlotte Oldroyd as a director (3 pages) |
14 June 2012 | Appointment of Miss Charlotte Oldroyd as a director (3 pages) |
30 May 2012 | Termination of appointment of a director (2 pages) |
30 May 2012 | Termination of appointment of a director (2 pages) |
3 May 2012 | Change of name notice (2 pages) |
3 May 2012 | Company name changed putting solutions LIMITED\certificate issued on 03/05/12
|
3 May 2012 | Change of name notice (2 pages) |
3 May 2012 | Company name changed putting solutions LIMITED\certificate issued on 03/05/12
|
29 March 2012 | Change of name notice (2 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Change of name notice (2 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Change of name notice (2 pages) |
14 March 2012 | Change of name notice (2 pages) |
14 March 2012 | Resolutions
|
2 March 2012 | Restoration by order of the court (2 pages) |
2 March 2012 | Restoration by order of the court (2 pages) |
2 March 2012 | Annual return made up to 12 September 2011 with a full list of shareholders (14 pages) |
2 March 2012 | Annual return made up to 12 September 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2011 | Application to strike the company off the register (3 pages) |
20 June 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 October 2010 | Secretary's details changed for Toc Nominees Limited on 12 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Tosca Nominees Limited on 12 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Toc Nominees Limited on 12 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Tosca Nominees Limited on 12 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 March 2010 | Appointment of Daniel Luke Scruton as a director (3 pages) |
19 March 2010 | Appointment of Daniel Luke Scruton as a director (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
24 July 2009 | Return made up to 12/09/08; full list of members (3 pages) |
24 July 2009 | Return made up to 12/09/08; full list of members (3 pages) |
8 May 2009 | Company name changed leisure ring LIMITED\certificate issued on 12/05/09 (2 pages) |
8 May 2009 | Company name changed leisure ring LIMITED\certificate issued on 12/05/09 (2 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: first floor concept house, st johns place, cleckheaton, bradford BD19 3RR (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: first floor concept house, st johns place, cleckheaton, bradford BD19 3RR (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
1 February 2006 | Return made up to 12/09/05; full list of members
|
1 February 2006 | Return made up to 12/09/05; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: lisieux lodge, woodlands drive, rawdon, leeds, west yorkshire LS19 6JZ (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: lisieux lodge, woodlands drive, rawdon, leeds, west yorkshire LS19 6JZ (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
2 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
2 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
4 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
18 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
18 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
18 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: clayton works, pepper road, leeds, west yorkshire LS10 2EU (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: clayton works, pepper road, leeds, west yorkshire LS10 2EU (1 page) |
3 October 2000 | Return made up to 12/09/00; full list of members
|
3 October 2000 | Return made up to 12/09/00; full list of members
|
17 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 October 1999 | Return made up to 12/09/99; no change of members
|
15 October 1999 | Return made up to 12/09/99; no change of members
|
9 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 November 1998 | Return made up to 12/09/98; full list of members
|
11 November 1998 | Return made up to 12/09/98; full list of members
|
30 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
30 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
25 March 1998 | Company name changed golflinks web services LIMITED\certificate issued on 26/03/98 (2 pages) |
25 March 1998 | Company name changed golflinks web services LIMITED\certificate issued on 26/03/98 (2 pages) |
28 October 1997 | Ad 15/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1997 | Ad 15/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 12 york place, leeds, LS1 2DS (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 12 york place, leeds, LS1 2DS (1 page) |
12 September 1997 | Incorporation (15 pages) |
12 September 1997 | Incorporation (15 pages) |