Banks Lane Riddlesden
Keighley
West Yorkshire
BD20 5PQ
Secretary Name | Barbara Ruth Copping |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(same day as company formation) |
Role | Taxation Assistant |
Correspondence Address | Ashfield Banks Lane Riddlesden Keighley West Yorkshire BD20 5PQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Eldon Chambers 6 Eldon Place Bradford BD1 3TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £831 |
Current Liabilities | £35,744 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2007 | Particulars of mortgage/charge (4 pages) |
2 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
12 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
9 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 May 2001 | Ad 10/04/00--------- £ si 999@1 (2 pages) |
11 May 2001 | Return made up to 10/04/01; full list of members
|
5 April 2001 | Registered office changed on 05/04/01 from: ashfield banks lane, riddlesden keighley west yorkshire BD20 5PQ (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (2 pages) |
15 April 2000 | Director resigned (2 pages) |
10 April 2000 | Incorporation (18 pages) |