Ridge Lane, Silsden
Keighley
West Yorkshire
BD20 9JG
Director Name | Miss Lindsey Mary Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Grange Cottage Kildwick Grange Kildwick Skipton West Yorkshire BD20 9AD |
Secretary Name | Mr David Owen Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Tree Grange The Landings West Haddlesey Selby North Yorkshire YO8 8QA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(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 | 21 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Justices Kildwick Nr Keighley North Yorkshire BD20 9AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Kildwick |
Ward | Aire Valley with Lothersdale |
Year | 2014 |
---|---|
Net Worth | -£26,016 |
Current Liabilities | £68,433 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2007 | Completion of winding up (1 page) |
7 November 2007 | Completion of winding up (1 page) |
7 November 2007 | Dissolution deferment (1 page) |
7 November 2007 | Dissolution deferment (1 page) |
2 June 2005 | Secretary resigned (2 pages) |
2 June 2005 | Secretary resigned (2 pages) |
20 April 2005 | Order of court to wind up (1 page) |
20 April 2005 | Order of court to wind up (1 page) |
25 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
25 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 September 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: the justices kildwick keighley north yorkshire BD20 9AE (1 page) |
22 September 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: the justices kildwick keighley north yorkshire BD20 9AE (1 page) |
28 June 2003 | Return made up to 21/04/03; full list of members
|
28 June 2003 | Return made up to 21/04/03; full list of members (6 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Accounts made up to 30 April 2002 (1 page) |
10 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
15 May 2002 | Memorandum and Articles of Association (9 pages) |
15 May 2002 | Memorandum and Articles of Association (9 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: elm tree grange west haddlesey selby north yorkshire YO8 8QA (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: elm tree grange west haddlesey selby north yorkshire YO8 8QA (1 page) |
14 May 2002 | New director appointed (2 pages) |
3 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
1 May 2002 | Company name changed nioky LIMITED\certificate issued on 01/05/02 (2 pages) |
1 May 2002 | Company name changed nioky LIMITED\certificate issued on 01/05/02 (2 pages) |
8 January 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
8 January 2002 | Accounts made up to 30 April 2001 (5 pages) |
9 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
3 January 2001 | Accounts made up to 30 April 2000 (5 pages) |
3 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (16 pages) |
21 April 1999 | Incorporation (16 pages) |