Silsden
West Yorkshire
BD20 0HY
Secretary Name | John Steven Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 June 2017) |
Role | Company Director |
Correspondence Address | Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Director Name | Mr Martin Leslie Scott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Paul Keith Burtenshaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House 14a Town Close Road Norwich Norfolk NR2 2NB |
Director Name | Ahmed Zghari |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Marketing & Advertising |
Correspondence Address | 84 Grimsby Grove Galleons Lock London E16 2RJ |
Secretary Name | Carl Iyengar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Pulpit Close Chesham Buckinghamshire HP5 2RZ |
Secretary Name | Terence John Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 25 Saint Margarets Way Rockland St. Mary Norwich Norfolk NR14 7HB |
Secretary Name | Carol Anne Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 63 Woodlea Lane Meanwood Leeds West Yorkshire LS6 4SX |
Director Name | Martin Leslie Scott |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 March 2012) |
Role | Solicitor |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Secretary Name | Martin Leslie Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 March 2012) |
Role | Solicitor |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Miss Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hotspur House Arnison Terrace Allendale Northumberland NE47 9BW |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
9 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
8 September 2016 | Registered office address changed from C/O Montpelier Professional (Leeds) Limited Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 8 September 2016 (2 pages) |
5 September 2016 | Declaration of solvency (3 pages) |
5 September 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Termination of appointment of Josephine Dixon as a director on 3 October 2014 (1 page) |
22 July 2015 | Termination of appointment of Josephine Dixon as a director on 3 October 2014 (1 page) |
18 June 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
14 May 2014 | Appointment of Mr Martin Leslie Scott as a director (2 pages) |
14 May 2014 | Termination of appointment of Carol Todd as a secretary (1 page) |
10 January 2014 | Statement of capital following an allotment of shares on 4 March 2011
|
10 January 2014 | Statement of capital following an allotment of shares on 4 March 2011
|
10 January 2014 | Statement of capital following an allotment of shares on 26 February 2010
|
28 March 2012 | Appointment of Josephine Dixon as a director (3 pages) |
19 March 2012 | Termination of appointment of Martin Scott as a director (1 page) |
19 March 2012 | Termination of appointment of Martin Scott as a secretary (1 page) |
19 March 2012 | Appointment of John Steven Howe as a secretary (3 pages) |
24 September 2009 | Memorandum and Articles of Association (16 pages) |
24 September 2009 | Resolutions
|
20 August 2009 | Appointment terminated director paul burtenshaw (1 page) |
21 March 2009 | Ad 16/03/09\gbp si [email protected]=118791.4\gbp ic 405315.7/524107.1\ (3 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 49 upper basinghall street leeds west yorkshire LS1 5HR (1 page) |
17 September 2008 | Ad 05/09/08\gbp si [email protected]=76383.3\gbp ic 328932.4/405315.7\ (2 pages) |
14 August 2008 | Variation order (2 pages) |
5 August 2008 | Variation order (3 pages) |
17 July 2008 | Director's change of particulars / john howe / 15/07/2008 (1 page) |
4 June 2008 | Ad 21/05/08\gbp si [email protected]=90000.4\gbp ic 238932/328932.4\ (2 pages) |
23 May 2008 | Resolutions
|
26 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
7 February 2008 | Ad 06/02/08--------- £ si [email protected]=45500 £ ic 193432/238932 (2 pages) |
29 December 2007 | Ad 21/11/07--------- £ si [email protected]=79648 £ ic 113784/193432 (2 pages) |
6 November 2007 | Resolutions
|
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: ferry view house 29 riverside, road, norwich, norfolk NR1 1SR (1 page) |
13 September 2006 | Restoration by order of the court (6 pages) |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (1 page) |
25 February 2003 | Return made up to 29/11/02; full list of members (10 pages) |
15 January 2002 | Return made up to 29/11/01; full list of members (8 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
15 June 2001 | S-div 01/12/00 (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | Memorandum and Articles of Association (28 pages) |
29 November 2000 | Incorporation (36 pages) |