Company NameLakeside Developments (Keighley) Limited
Company StatusDissolved
Company Number04047382
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRussell Howard Gibson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings
Carr Head Lane Cowling
Keighley
West Yorkshire
BD22 0LD
Director NameMr William James Poole
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDockroyd Farm
Oakworth
Keighley
West Yorkshire
BD22 7RN
Secretary NameRussell Howard Gibson
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings
Carr Head Lane Cowling
Keighley
West Yorkshire
BD22 0LD
Director NameHoward Thomas Gibson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Tree House
Skipton Road, Bradley
Keighley
West Yorkshire
BD20 9EF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 12 Castlefields Trading
Estate, Bingley
West Yorkshire
BD16 2AF
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
25 June 2010Application to strike the company off the register (3 pages)
25 June 2010Application to strike the company off the register (3 pages)
21 November 2009Termination of appointment of Howard Gibson as a director (2 pages)
21 November 2009Termination of appointment of Howard Gibson as a director (2 pages)
17 August 2009Return made up to 04/08/09; full list of members (5 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Return made up to 04/08/09; full list of members (5 pages)
17 August 2009Location of register of members (1 page)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 September 2008Return made up to 04/08/08; full list of members (5 pages)
2 September 2008Return made up to 04/08/08; full list of members (5 pages)
17 December 2007Return made up to 04/08/07; full list of members (3 pages)
17 December 2007Registered office changed on 17/12/07 from: castlefields trading estate bingley west yorkshire BD16 2AF (1 page)
17 December 2007Return made up to 04/08/07; full list of members (3 pages)
17 December 2007Registered office changed on 17/12/07 from: castlefields trading estate bingley west yorkshire BD16 2AF (1 page)
8 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 March 2007Registered office changed on 15/03/07 from: crown works bradford road sandbeds keighley west yorkshire BD20 5LN (1 page)
15 March 2007Registered office changed on 15/03/07 from: crown works bradford road sandbeds keighley west yorkshire BD20 5LN (1 page)
29 August 2006Return made up to 04/08/06; full list of members (3 pages)
29 August 2006Return made up to 04/08/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 August 2005Return made up to 04/08/05; full list of members (3 pages)
23 August 2005Return made up to 04/08/05; full list of members (3 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 August 2004Return made up to 04/08/04; full list of members (8 pages)
24 August 2004Return made up to 04/08/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 August 2003Return made up to 04/08/03; full list of members (8 pages)
22 August 2003Return made up to 04/08/03; full list of members (8 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 August 2002Return made up to 04/08/02; full list of members (8 pages)
22 August 2002Return made up to 04/08/02; full list of members (8 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 August 2001Return made up to 04/08/01; full list of members (7 pages)
23 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
12 June 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
8 May 2001Ad 04/08/00--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
8 May 2001Ad 04/08/00--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
4 April 2001Ad 30/01/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 April 2001Ad 30/01/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Incorporation (18 pages)