Ilkley
West Yorkshire
LS29 9BL
Secretary Name | Amanda Jane Crinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2002(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 March 2007) |
Role | Secretary |
Correspondence Address | 9 Northcroft Grove Ilkley West Yorkshire LS29 9BB |
Director Name | Nicholas Ian Crinson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 March 2007) |
Role | Property Developer |
Correspondence Address | Flat 1 2 Alexandra Crescent Ilkley West Yorkshire LS29 9ER |
Director Name | Nicholas Ian Crinson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2002) |
Role | Property Developer |
Correspondence Address | Flat 1 2 Alexandra Crescent Ilkley West Yorkshire LS29 9ER |
Secretary Name | Mr Adrian David Broadbent |
---|---|
Status | Resigned |
Appointed | 09 June 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Drive Hipperholme Halifax West Yorkshire HX3 8NJ |
Director Name | Amanda Jane Crinson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 October 2002) |
Role | Secretary |
Correspondence Address | 1 Mornington Road Ilkley West Yorkshire LS29 8JA |
Director Name | Mr Adrian David Broadbent |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Status | Resigned |
Appointed | 01 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 2005) |
Role | Acc\ |
Country of Residence | England |
Correspondence Address | 16 The Drive Hipperholme Halifax West Yorkshire HX3 8NJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 1 Wards End Halifax West Yorkshire HX1 1DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £20,799 |
Cash | £210 |
Current Liabilities | £209 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 October 2006 | Application for striking-off (1 page) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 August 2005 | Return made up to 26/05/05; full list of members (3 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
11 August 2005 | Administrator's progress report (9 pages) |
11 August 2005 | Notice of end of Administration (4 pages) |
18 April 2005 | Administrator's progress report (13 pages) |
13 December 2004 | Result of meeting of creditors (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
1 October 2004 | Appointment of an administrator (1 page) |
27 May 2004 | Return made up to 26/05/04; full list of members (7 pages) |
9 June 2003 | Return made up to 26/05/03; full list of members
|
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 May 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
22 January 2003 | Ad 10/01/03--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
22 January 2003 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 May 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 26/05/02; full list of members (6 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
25 June 2001 | Return made up to 26/05/01; full list of members
|
24 August 2000 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
20 March 2000 | Ad 09/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: suite 22871 72 new bond street london W1Y 9DD (1 page) |
26 May 1999 | Incorporation (16 pages) |