Bingley
West Yorkshire
BD16 3ND
Secretary Name | Gavin Howie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 5 months (closed 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tulyar Court Bingley West Yorkshire BD16 3ND |
Director Name | Gavin Howie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(5 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 19 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tulyar Court Bingley West Yorkshire BD16 3ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | acorn-cpd-training.co.uk |
---|---|
Telephone | 07 973632925 |
Telephone region | Mobile |
Registered Address | 28 Leeds Road Ilkley West Yorkshire LS29 8DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | S.a. Booth-howie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,503 |
Cash | £2,305 |
Current Liabilities | £5,097 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
28 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
26 June 2013 | Registered office address changed from 34 Leeds Road Ilkley West Yorkshire LS29 8DS United Kingdom on 26 June 2013 (1 page) |
21 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Registered office address changed from 21 Tulyar Court Gilstead Bingley West Yorkshire BD16 3ND on 13 June 2011 (1 page) |
16 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Sharon Alicija Booth Howie on 7 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Gavin Howie on 7 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Sharon Alicija Booth Howie on 7 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Gavin Howie on 7 July 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 August 2006 | Return made up to 11/07/06; full list of members
|
22 August 2006 | New director appointed (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 24 bunting drive clayton heights bradford west yorkshire BD6 3XE (1 page) |
9 September 2005 | Return made up to 11/07/05; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 May 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
14 July 2004 | Return made up to 11/07/04; full list of members
|
23 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
11 August 2003 | Return made up to 11/07/03; full list of members
|
9 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
3 August 2002 | Return made up to 11/07/02; full list of members
|
29 October 2001 | New director appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: copper beech house saint michaels road, penkridge stafford ST19 5AH (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Incorporation (11 pages) |