Carr Head Lane Cowling
Keighley
West Yorkshire
BD22 0LD
Director Name | Mr William James Poole |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dockroyd Farm Oakworth Keighley West Yorkshire BD22 7RN |
Secretary Name | Russell Howard Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD |
Director Name | Jack Ferguson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | 17 Prospect Crescent Exley Head Keighley West Yorkshire BD22 6LP |
Director Name | Howard Thomas Gibson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 October 2009) |
Role | Company Director |
Correspondence Address | Holly Tree House Skipton Road, Bradley Keighley West Yorkshire BD20 9EF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 12 Castlefields Trading Estate Bingley West Yorkshire BD16 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2009 | Termination of appointment of Howard Gibson as a director (2 pages) |
21 November 2009 | Termination of appointment of Howard Gibson as a director (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
19 March 2008 | Return made up to 01/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 01/02/08; full list of members (5 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from castlefields trading estate bingley west yorkshire BD16 2AF (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from castlefields trading estate bingley west yorkshire BD16 2AF (1 page) |
8 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: castlefields, trading estate bingley west yorkshire BD16 2AF (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: castlefields, trading estate bingley west yorkshire BD16 2AF (1 page) |
6 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: crown works bradford road, sandbeds keighley west yorkshire BD20 5LN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: crown works bradford road, sandbeds keighley west yorkshire BD20 5LN (1 page) |
6 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
22 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
17 March 2004 | Return made up to 01/02/04; full list of members (9 pages) |
17 March 2004 | Return made up to 01/02/04; full list of members (9 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (9 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members
|
18 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 01/02/02; full list of members
|
20 July 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
20 July 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
5 March 2001 | Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Incorporation (15 pages) |