Addingham
Ilkley
West Yorkshire
LS29 0QQ
Director Name | Mr David Nigel Binns |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 18 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | College Cottage College Road Bradley Keighley West Yorkshire BD20 9DT |
Director Name | Mr Nigel Henry Ward |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(4 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 18 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollings Farm West Lane Haworth Keighley West Yorkshire BD22 0ER |
Director Name | Mr Myron Handzij |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Arcade Chambers North Street Keighley West Yorkshire BD21 3SW |
Secretary Name | Mr David Roger Binns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 September 2012) |
Role | Solicitor |
Correspondence Address | 63 Kirkgate Silsden Keighley West Yorkshire BD20 0PB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Nicholas John Sheard |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 month after company formation) |
Appointment Duration | 4 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 6 Wellington Road Ilkley West Yorkshire LS29 8HR |
Director Name | Mr David Nigel Binns |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | College Cottage College Road Bradley Keighley West Yorkshire BD20 9DT |
Director Name | Mr Peter James Brewer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Skipton Road Cononley Keighley West Yorkshire BD20 8NH |
Director Name | Mr John Hugh Hawkesworth |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2007) |
Role | Solicitor |
Correspondence Address | Ingleside 29 Manley Road Ilkley West Yorkshire LS29 8QP |
Secretary Name | John Hawkesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(6 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Cavendish House 13 - 15 Henry Street Keighley West Yorkshire BD21 3DT |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Sunbridge Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 January 2007) |
Correspondence Address | Sunbridge House 80 Kirkgate Bradford West Yorkshire BD1 1TH |
Registered Address | 34 North Street Keighley West Yorkshire BD21 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2012 | Application to strike the company off the register (2 pages) |
24 May 2012 | Application to strike the company off the register (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2012-02-09
|
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for David Roger Binns on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nigel Henry Ward on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Myron Handzij on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Roger Binns on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Secretary's details changed for David Roger Binns on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Myron Handzij on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Roger Binns on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nigel Henry Ward on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nigel Henry Ward on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Nigel Binns on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Myron Handzij on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Nigel Binns on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Nigel Binns on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for David Roger Binns on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for David Roger Binns on 1 October 2009 (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
8 September 2008 | Secretary appointed david roger binns (2 pages) |
8 September 2008 | Secretary appointed david roger binns (2 pages) |
4 September 2008 | Appointment terminate, director and secretary john hawkesworth logged form (1 page) |
4 September 2008 | Appointment Terminate, Director And Secretary John Hawkesworth Logged Form (1 page) |
2 September 2008 | Director appointed myron handzij (2 pages) |
2 September 2008 | Director appointed myron handzij (2 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
5 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
5 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Return made up to 03/10/05; full list of members (4 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | Return made up to 03/10/05; full list of members (4 pages) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 October 2004 | Return made up to 03/10/04; no change of members (8 pages) |
13 October 2004 | Return made up to 03/10/04; no change of members (8 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 October 2003 | Return made up to 03/10/03; no change of members (8 pages) |
22 October 2003 | Return made up to 03/10/03; no change of members (8 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
6 January 2003 | Return made up to 03/10/02; full list of members (9 pages) |
6 January 2003 | Return made up to 03/10/02; full list of members (9 pages) |
18 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
18 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
9 May 2001 | Memorandum and Articles of Association (17 pages) |
5 April 2001 | Company name changed portstead LIMITED\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed portstead LIMITED\certificate issued on 05/04/01 (2 pages) |
23 March 2001 | Ad 15/03/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 March 2001 | Ad 15/03/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 61A north street keighley west yorkshire BD21 3DS (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 61A north street keighley west yorkshire BD21 3DS (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
3 October 2000 | Incorporation (16 pages) |