Menston
Ilkley
West Yorkshire
LS29 6DY
Secretary Name | Mrs Terri Louise Lund |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands, Chevin Avenue Bradford Road, Menston Ilkley West Yorkshire LS29 6DY |
Director Name | James Michael Alder |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Grainger Park Road Newcastle Upon Tyne Tyne & Wear NE4 8RY |
Secretary Name | Wendy Alder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 57 Grainger Park Road Newcastle Upon Tyne NE4 8RY |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Mab Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Registered Address | Prospect Court 2 Courthouse Street Otley West Yorkshire LS21 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2012 | Application to strike the company off the register (3 pages) |
2 November 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 December 2010 | Resolutions
|
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
6 November 2008 | Accounts made up to 31 March 2008 (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
4 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
17 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
23 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Accounts made up to 31 March 2006 (2 pages) |
14 November 2006 | Resolutions
|
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | New director appointed (3 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
22 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 February 2006 | Accounts made up to 31 March 2005 (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: suite 316 third floor wingrove house ponteland road newcastle upon tyne NE5 3DP (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: suite 316 third floor wingrove house ponteland road newcastle upon tyne NE5 3DP (1 page) |
15 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 February 2005 | Accounts made up to 31 March 2004 (1 page) |
19 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 57 grainger park road newcastle upon tyne NE4 8RY (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 57 grainger park road newcastle upon tyne NE4 8RY (1 page) |
19 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 March 2004 | Accounts made up to 31 March 2003 (1 page) |
19 June 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 June 2003 | Accounts made up to 31 March 2002 (1 page) |
20 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
28 August 2002 | Return made up to 12/03/02; full list of members (6 pages) |
28 August 2002 | Return made up to 12/03/02; full list of members (6 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
23 March 2001 | Ad 12/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 March 2001 | Ad 12/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: charlbury house 186 charlbury crescent birmingham west midlands B26 2LG (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: charlbury house 186 charlbury crescent birmingham west midlands B26 2LG (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
12 March 2001 | Incorporation (12 pages) |