Company NameSolicitors Property Shop Keighley Limited
Company StatusDissolved
Company Number04082582
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamePortstead Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Roger Binns
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(5 months after company formation)
Appointment Duration11 years, 6 months (closed 18 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSmall Banks Cottage Cocking Lane
Addingham
Ilkley
West Yorkshire
LS29 0QQ
Director NameMr David Nigel Binns
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 18 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCollege Cottage
College Road Bradley
Keighley
West Yorkshire
BD20 9DT
Director NameMr Nigel Henry Ward
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(4 years, 11 months after company formation)
Appointment Duration7 years (closed 18 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollings Farm
West Lane Haworth
Keighley
West Yorkshire
BD22 0ER
Director NameMr Myron Handzij
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(6 years, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 18 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArcade Chambers North Street
Keighley
West Yorkshire
BD21 3SW
Secretary NameMr David Roger Binns
NationalityBritish
StatusClosed
Appointed01 October 2007(6 years, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 18 September 2012)
RoleSolicitor
Correspondence Address63 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameNicholas John Sheard
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(1 month after company formation)
Appointment Duration4 months (resigned 05 March 2001)
RoleCompany Director
Correspondence Address6 Wellington Road
Ilkley
West Yorkshire
LS29 8HR
Director NameMr David Nigel Binns
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCollege Cottage
College Road Bradley
Keighley
West Yorkshire
BD20 9DT
Director NameMr Peter James Brewer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Skipton Road
Cononley
Keighley
West Yorkshire
BD20 8NH
Director NameMr John Hugh Hawkesworth
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2007)
RoleSolicitor
Correspondence AddressIngleside 29 Manley Road
Ilkley
West Yorkshire
LS29 8QP
Secretary NameJohn Hawkesworth
NationalityBritish
StatusResigned
Appointed26 January 2007(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressCavendish House
13 - 15 Henry Street
Keighley
West Yorkshire
BD21 3DT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameSunbridge Professional Services Limited (Corporation)
StatusResigned
Appointed03 November 2000(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 2007)
Correspondence AddressSunbridge House 80 Kirkgate
Bradford
West Yorkshire
BD1 1TH

Location

Registered Address34 North Street
Keighley
West Yorkshire
BD21 3SE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
24 May 2012Application to strike the company off the register (2 pages)
24 May 2012Application to strike the company off the register (2 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
9 February 2012Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 4
(7 pages)
9 February 2012Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 4
(7 pages)
9 February 2012Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 4
(7 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
11 February 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for David Roger Binns on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nigel Henry Ward on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Myron Handzij on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Roger Binns on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
8 October 2009Secretary's details changed for David Roger Binns on 1 October 2009 (1 page)
8 October 2009Director's details changed for Myron Handzij on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Roger Binns on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nigel Henry Ward on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nigel Henry Ward on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Nigel Binns on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Myron Handzij on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Nigel Binns on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Nigel Binns on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for David Roger Binns on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for David Roger Binns on 1 October 2009 (1 page)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 03/10/08; full list of members (5 pages)
3 November 2008Return made up to 03/10/08; full list of members (5 pages)
8 September 2008Secretary appointed david roger binns (2 pages)
8 September 2008Secretary appointed david roger binns (2 pages)
4 September 2008Appointment terminate, director and secretary john hawkesworth logged form (1 page)
4 September 2008Appointment Terminate, Director And Secretary John Hawkesworth Logged Form (1 page)
2 September 2008Director appointed myron handzij (2 pages)
2 September 2008Director appointed myron handzij (2 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 October 2007Return made up to 03/10/07; full list of members (3 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Return made up to 03/10/07; full list of members (3 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Director resigned (1 page)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
5 October 2006Return made up to 03/10/06; full list of members (3 pages)
5 October 2006Return made up to 03/10/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
3 November 2005New director appointed (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Return made up to 03/10/05; full list of members (4 pages)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (1 page)
3 November 2005Return made up to 03/10/05; full list of members (4 pages)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 October 2004Return made up to 03/10/04; no change of members (8 pages)
13 October 2004Return made up to 03/10/04; no change of members (8 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 October 2003Return made up to 03/10/03; no change of members (8 pages)
22 October 2003Return made up to 03/10/03; no change of members (8 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 January 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 January 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 January 2003Return made up to 03/10/02; full list of members (9 pages)
6 January 2003Return made up to 03/10/02; full list of members (9 pages)
18 October 2001Return made up to 03/10/01; full list of members (7 pages)
18 October 2001Return made up to 03/10/01; full list of members (7 pages)
9 May 2001Memorandum and Articles of Association (17 pages)
5 April 2001Company name changed portstead LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed portstead LIMITED\certificate issued on 05/04/01 (2 pages)
23 March 2001Ad 15/03/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 March 2001Ad 15/03/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 61A north street keighley west yorkshire BD21 3DS (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 61A north street keighley west yorkshire BD21 3DS (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
3 October 2000Incorporation (16 pages)