Ashley Lane Shipley
Bradford
West Yorkshire
BD17 7DB
Director Name | Mr Alan David Atkinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(2 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB |
Secretary Name | Mr Alan David Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(2 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB |
Secretary Name | Sandra Lamoey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Princes Road Felixstowe Suffolk IP11 7PL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
1 at £1 | Mr Alan David Atkinson 33.33% Ordinary A |
---|---|
1 at £1 | Mr Alan David Atkinson 33.33% Ordinary B |
1 at £1 | Mr Morten Lamoey 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £623 |
Cash | £1,160 |
Current Liabilities | £19,390 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Voluntary strike-off action has been suspended (1 page) |
26 February 2015 | Voluntary strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Application to strike the company off the register (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
13 March 2013 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 13 March 2013 (1 page) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Director's details changed for Mr Morten Lamoey on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Morten Lamoey on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Director's details changed for Mr Morten Lamoey on 1 August 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Director's details changed for Mr Alan David Atkinson on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mr Morten Lamoey on 1 October 2009 (2 pages) |
30 July 2010 | Secretary's details changed for Mr Alan David Atkinson on 1 October 2009 (1 page) |
30 July 2010 | Secretary's details changed for Mr Alan David Atkinson on 1 October 2009 (1 page) |
30 July 2010 | Director's details changed for Mr Morten Lamoey on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mr Morten Lamoey on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mr Alan David Atkinson on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mr Alan David Atkinson on 1 October 2009 (2 pages) |
30 July 2010 | Secretary's details changed for Mr Alan David Atkinson on 1 October 2009 (1 page) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
5 March 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
22 July 2008 | Director's change of particulars / morten lamoey / 11/07/2008 (1 page) |
22 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
22 July 2008 | Director's change of particulars / morten lamoey / 11/07/2008 (1 page) |
22 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
1 August 2005 | Director's particulars changed (1 page) |
14 July 2004 | Return made up to 12/07/04; full list of members
|
14 July 2004 | Return made up to 12/07/04; full list of members
|
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
20 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
18 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
17 August 2001 | £ nc 100000/200000 12/07/01 (2 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
17 August 2001 | £ nc 100000/200000 12/07/01 (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Ad 12/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Ad 12/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
12 July 2001 | Incorporation (20 pages) |
12 July 2001 | Incorporation (20 pages) |