Baildon
Shipley Bradford
West Yorkshire
BD17 6LA
Secretary Name | Martin Lyness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 27 Providence Row Baildon Shipley Bradford West Yorkshire BD17 6LA |
Director Name | Georgina Maria Lyness |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 27 Providence Row Baildon Shipley West Yorkshire BD17 6LA |
Director Name | Mark Andrew Capper |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 1 Brackenoale Thackley Bradford West Yorkshire Bd10 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(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 | 03 September 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £871 |
Cash | £2,680 |
Current Liabilities | £2,925 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2006 | Application for striking-off (1 page) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 July 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: nicholas house 9 prospect road ossett west yorkshire WF5 8AE (1 page) |
29 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
19 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
10 January 2003 | Return made up to 03/09/02; full list of members
|
3 January 2003 | New director appointed (2 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
5 November 2001 | Return made up to 03/09/01; full list of members (6 pages) |
3 August 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
23 October 2000 | Return made up to 03/09/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
19 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Incorporation (16 pages) |