Station Road Oakworth
Keighley
West Yorkshire
BD22 7RE
Director Name | Mr Steven Paul Wilkinson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Croft Heritage Park Lady Lane Bingley West Yorkshire BD16 4UE |
Secretary Name | Mr Steven Paul Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Croft Heritage Park Lady Lane Bingley West Yorkshire BD16 4UE |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Website | 8020solutions.com |
---|
Registered Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Anthony Peter Wild 50.00% Ordinary |
---|---|
1 at £1 | Steven Paul Wilkinson 50.00% Ordinary |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
---|---|
11 February 2020 | Registered office address changed from 61a North Street Keighley West Yorkshire BD21 3DS to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 11 February 2020 (1 page) |
28 October 2019 | Accounts for a dormant company made up to 31 May 2019 (1 page) |
11 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 May 2018 (1 page) |
25 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 May 2017 (1 page) |
22 November 2017 | Accounts for a dormant company made up to 31 May 2017 (1 page) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
31 December 2016 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
14 July 2015 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
14 July 2015 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 November 2014 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 June 2013 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
3 July 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
28 June 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
25 June 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
13 July 2005 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
13 July 2005 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
7 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
7 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
21 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
21 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
15 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
15 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
15 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
25 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | Incorporation (14 pages) |
30 May 2001 | Incorporation (14 pages) |