Keighley
West Yorkshire
BD20 6EY
Director Name | Mrs Pauline Mangham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Highcliffe Green Head Avenue Utley Keighley West Yorkshire BD20 6EY |
Secretary Name | Mrs Susan Anne Snowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Uplands Utley Keighley West Yorkshire BD20 6LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Block C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £28,562 |
Cash | £636 |
Current Liabilities | £159,186 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators statement of receipts and payments (6 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Statement of affairs (6 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: unit 3 stockbridge works stockbridge keighley west yorkshire BD21 4EH (1 page) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 August 2004 | Return made up to 02/06/04; full list of members (7 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 July 2003 | Return made up to 02/06/03; full list of members
|
7 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 August 1999 | Return made up to 02/06/99; full list of members (6 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Ad 15/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 60 devonshire street keighley west yorkshire BD21 2BL (1 page) |
14 July 1998 | Particulars of mortgage/charge (4 pages) |
5 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Incorporation (15 pages) |