Ilkley
LS29 9BA
Director Name | Robert Anthony Young |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2001) |
Role | Wine Merchant |
Correspondence Address | 38 Leylands Terrace Heaton Bradford West Yorkshire BD9 5QR |
Secretary Name | Brett Weeden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 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(1 year, 5 months 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 | 27 April 1998(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 | 27 April 1998(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 | -£36,209 |
Cash | £2,568 |
Current Liabilities | £69,814 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Secretary resigned (1 page) |
30 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
25 September 2001 | Director resigned (1 page) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Return made up to 27/04/00; full list of members
|
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) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 October 1999 | Return made up to 27/04/99; full list of members (6 pages) |
19 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
18 June 1998 | Memorandum and Articles of Association (5 pages) |
18 June 1998 | Resolutions
|
27 April 1998 | Incorporation (13 pages) |