Ryhill
Wakefield
West Yorkshire
WF4 2QT
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Style House 14 Eldon Place Bradford West Yorkshire BD1 3AZ |
Director Name | Mr John Stewart Ross |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(4 days after company formation) |
Appointment Duration | 10 years (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becca Hall Becca Park Leeds West Yorkshire LS25 3BQ |
Secretary Name | Nicholas Thomas Lilburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2003) |
Role | Accountant |
Correspondence Address | 57 Chantry Way East Swanland Hull Nr Humberside HU14 3QF |
Secretary Name | Peter Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2007) |
Role | Secretary |
Correspondence Address | 16 Marldon Road Northowram Halifax West Yorkshire HX3 7BP |
Secretary Name | Mr Ian Michael Thurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview 36a Richmond Road Upton Pontefract West Yorkshire WF9 1HP |
Secretary Name | Allan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2009) |
Role | Company Director |
Correspondence Address | 2 Fairways Upper Hopton Mirfield West Yorkshire WF14 8PY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.safestyle-windows.co.uk/ |
---|
Registered Address | Style House 14 Eldon Place Bradford BD1 3AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Johns Ross 100.00% Ordinary |
---|
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2011 | Application to strike the company off the register (3 pages) |
2 February 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
25 January 2011 | Appointment of Mr Michael John Robinson as a director (3 pages) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
24 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Termination of appointment of John Ross as a director (1 page) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Termination of appointment of John Ross as a director (1 page) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 March 2009 | Appointment Terminated Secretary allan thompson (1 page) |
3 March 2009 | Appointment terminated secretary allan thompson (1 page) |
3 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
3 March 2009 | Secretary appointed mr richard kenneth short (1 page) |
3 March 2009 | Secretary appointed mr richard kenneth short (1 page) |
3 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
11 December 2008 | Accounts made up to 28 February 2008 (1 page) |
11 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
1 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
30 November 2007 | Accounts made up to 28 February 2007 (1 page) |
30 November 2007 | Accounts made up to 28 February 2007 (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
7 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
7 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
23 January 2007 | Accounts made up to 28 February 2006 (1 page) |
23 January 2007 | Accounts made up to 28 February 2006 (1 page) |
6 March 2006 | Return made up to 03/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 03/02/06; full list of members (6 pages) |
17 October 2005 | Accounts made up to 28 February 2005 (1 page) |
17 October 2005 | Accounts made up to 28 February 2005 (1 page) |
9 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
9 February 2005 | Return made up to 03/02/05; full list of members
|
15 September 2004 | Accounts made up to 28 February 2004 (1 page) |
15 September 2004 | Accounts made up to 28 February 2004 (1 page) |
16 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
20 May 2003 | Accounts made up to 28 February 2003 (1 page) |
20 May 2003 | Accounts made up to 28 February 2003 (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Return made up to 10/02/03; full list of members
|
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Return made up to 10/02/03; full list of members (6 pages) |
17 April 2002 | Accounts made up to 28 February 2002 (2 pages) |
17 April 2002 | Accounts made up to 28 February 2001 (2 pages) |
17 April 2002 | Accounts made up to 28 February 2002 (2 pages) |
17 April 2002 | Accounts made up to 28 February 2001 (2 pages) |
18 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 10/02/02; full list of members
|
25 September 2001 | Return made up to 10/02/01; full list of members (7 pages) |
25 September 2001 | Return made up to 10/02/01; full list of members
|
14 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
10 February 2000 | Incorporation (12 pages) |