Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Secretary Name | Mrs Elizabeth Anne Scott Golding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2008(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leylands Conistone Skipton Bradford BD23 5HS |
Director Name | Timothy Richard Whitaker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Textiles |
Correspondence Address | 28 Parish Ghyll Road Ilkley West Yorkshire LS29 9NE |
Secretary Name | Mr Garry Hewitt Scott Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Textiles |
Country of Residence | England |
Correspondence Address | Ghyll Croft Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 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 | 06 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Becks Mill Becks Road Keighley West Yorkshire BD21 1SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley West |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Ogden Fibres LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2011 | Application to strike the company off the register (5 pages) |
5 May 2011 | Application to strike the company off the register (5 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Termination of appointment of Garry Ogden as a secretary (1 page) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Termination of appointment of Garry Ogden as a secretary (1 page) |
14 August 2009 | Secretary's Change of Particulars / elizabeth ogden / 11/08/2009 / Date of Birth was: none, now: 07-Jun-1946; Surname was: ogden, now: golding (1 page) |
14 August 2009 | Secretary's change of particulars / elizabeth ogden / 11/08/2009 (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
12 November 2008 | Secretary appointed elizabeth anne scott ogden (2 pages) |
12 November 2008 | Secretary appointed elizabeth anne scott ogden (2 pages) |
2 November 2008 | Appointment terminated director timothy whitaker (1 page) |
2 November 2008 | Appointment Terminated Director timothy whitaker (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2004 | Return made up to 06/03/04; full list of members
|
16 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members
|
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: springhead mills springhead oakworth keighley west yorkshire BD22 7RX (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: springhead mills springhead oakworth keighley west yorkshire BD22 7RX (1 page) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: carlton house grammar school street, bradford west yorkshire BD1 4NS (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: carlton house grammar school street, bradford west yorkshire BD1 4NS (1 page) |
30 March 2000 | Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Incorporation (12 pages) |
6 March 2000 | Incorporation (12 pages) |