Otley
West Yorkshire
LS21 3NF
Director Name | Mrs Tracey Clare Thorne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ghyll Beck Drive Otley West Yorkshire LS21 3NF |
Director Name | Mr Donald William Walters |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2010(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 September 2012) |
Role | Bookbinder |
Country of Residence | England |
Correspondence Address | 17 Wrenbeck Drive Otley West Yorkshire LS21 2BP |
Director Name | James Barlow Price |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quarry Wards Road Chipping Norton Oxfordshire OX7 5BU |
Director Name | Kenneth Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Bookbinder |
Country of Residence | France |
Correspondence Address | Chavagnac 16260 Cellefrouin Charente France |
Secretary Name | Kenneth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Bookbinder |
Country of Residence | France |
Correspondence Address | Chavagnac 16260 Cellefrouin Charente France |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gateway Drive Yeadon Leeds LS19 7XY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£7,242 |
Cash | £106 |
Current Liabilities | £29,148 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 April 2011 | Termination of appointment of James Price as a director (1 page) |
12 April 2011 | Secretary's details changed for Tracey Clare Daly on 28 January 2010 (1 page) |
12 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Secretary's details changed for Tracey Clare Daly on 28 January 2010 (1 page) |
12 April 2011 | Termination of appointment of James Price as a director (1 page) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 April 2010 | Appointment of Tracey Clare Thorne as a director (3 pages) |
29 April 2010 | Appointment of Tracey Clare Thorne as a director (3 pages) |
29 April 2010 | Appointment of Donald William Walters as a director (3 pages) |
29 April 2010 | Appointment of Donald William Walters as a director (3 pages) |
5 February 2010 | Director's details changed for James Barlow Price on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for James Barlow Price on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for James Barlow Price on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
24 October 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
24 October 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 July 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: otley mills ilkley road otley west yorkshire LS21 3JP (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: otley mills ilkley road otley west yorkshire LS21 3JP (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 February 2005 | Return made up to 28/01/05; full list of members (2 pages) |
24 February 2005 | Return made up to 28/01/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
24 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members
|
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2002 | Return made up to 28/01/02; full list of members
|
5 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
4 December 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
4 December 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
28 January 2000 | Incorporation (17 pages) |
28 January 2000 | Incorporation (17 pages) |