High View Station Road
Shipley
West Yorkshire
BD17 7QT
Secretary Name | Julia Karen Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years (closed 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High View Cottage High View Station Road Shipley West Yorkshire BD17 7QT |
Director Name | Julia Karen Shaw |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (closed 26 July 2011) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | High View Cottage High View Station Road Shipley West Yorkshire BD17 7QT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Karen Smale |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 2000) |
Role | Company Director |
Correspondence Address | 3 Saint Leonards Close Addingham Ilkley West Yorkshire LS29 0RW |
Director Name | Alexandra Susanne Smale |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 2002) |
Role | Hair Stylist |
Correspondence Address | 3 Bingley Road Menston Ilkley West Yorkshire LS29 6JY |
Registered Address | Blacks Salons Ltd 6-7 Crescent Courtyard Off Brook Street Ilkley West Yorkshire LS29 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
84 at £1 | Howard Shaw 84.85% Ordinary |
---|---|
15 at £1 | Julia Shaw 15.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,498 |
Cash | £14,990 |
Current Liabilities | £19,533 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 April 2011 | Application to strike the company off the register (3 pages) |
1 April 2011 | Application to strike the company off the register (3 pages) |
12 August 2010 | Director's details changed for Howard Michael Shaw on 1 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Julia Karen Shaw on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Julia Karen Shaw on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Julia Karen Shaw on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Howard Michael Shaw on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Howard Michael Shaw on 1 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 December 2008 | Return made up to 01/07/08; no change of members (7 pages) |
11 December 2008 | Return made up to 01/07/08; no change of members (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 September 2007 | Return made up to 01/07/07; no change of members (7 pages) |
14 September 2007 | Return made up to 01/07/07; no change of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 01/07/02; full list of members
|
11 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 July 2001 | Return made up to 01/07/01; full list of members
|
17 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
9 October 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 October 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
6 July 2000 | Return made up to 01/07/00; full list of members
|
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
23 March 2000 | Director's particulars changed (1 page) |
23 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
1 August 1999 | Return made up to 01/07/99; full list of members (6 pages) |
1 August 1999 | Return made up to 01/07/99; full list of members
|
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: crescent hotel courtyard brook street ilkley west yorkshire LS29 8DE (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: crescent hotel courtyard brook street ilkley west yorkshire LS29 8DE (1 page) |
3 September 1998 | New director appointed (2 pages) |
29 July 1998 | Company name changed contemporary LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Company name changed contemporary LIMITED\certificate issued on 30/07/98 (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Ad 16/07/98--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | Ad 16/07/98--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New secretary appointed (2 pages) |
1 July 1998 | Incorporation (18 pages) |