Ilkley
LS29 9BA
Secretary Name | Mr Mark John Ricketts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 39 Beck Lane Bingley West Yorkshire BD16 4DD |
Director Name | Andrew Paterson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2001) |
Role | Wine Merchant |
Correspondence Address | 29 Saint Albans Avenue Halifax West Yorkshire HX3 0LZ |
Secretary Name | Brett Weeden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 3 Dale View Silsden Keighley West Yorkshire BD20 0JP |
Secretary Name | David Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | Shenley Apperley Lane Nether Yeadon Leeds LS19 7DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 35 The Grove Ilkley West Yorkshire LS29 9NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,744 |
Cash | £1,456 |
Current Liabilities | £31,185 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2004 | Application for striking-off (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Secretary resigned (1 page) |
19 November 2002 | Return made up to 22/09/02; full list of members (6 pages) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
24 September 2001 | Return made up to 22/09/01; full list of members
|
24 September 2001 | Director resigned (1 page) |
18 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
25 January 2001 | Return made up to 22/09/00; full list of members; amend
|
25 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 September 2000 | Return made up to 22/09/00; full list of members
|
26 May 2000 | Particulars of mortgage/charge (5 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 35A the grove ilkley west yorkshire LS29 9NJ (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 36 the grove ilkley west yorkshire LS29 9EE (1 page) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
4 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
16 October 1998 | Ad 01/09/98--------- £ si 2@1 (2 pages) |
16 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
24 July 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
12 November 1997 | Resolutions
|
12 November 1997 | Memorandum and Articles of Association (5 pages) |
22 September 1997 | Incorporation (13 pages) |