14 North Street, Haworth
Keighley
BD22 8ER
Secretary Name | Christine Mary Wysocki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | 11 Holker Street Keighley West Yorkshire BD21 3AP |
Secretary Name | Joseph Wysocki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Holker Street Keighley BD21 3AP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Director's details changed for Ted Patrick Wysocki on 22 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Ted Patrick Wysocki on 22 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
9 August 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
1 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
1 September 2009 | Location of register of members (1 page) |
1 September 2009 | Location of register of members (1 page) |
1 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
10 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
6 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
6 September 2006 | Secretary's particulars changed (1 page) |
6 September 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
19 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Location of register of members (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page) |
3 May 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
15 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
9 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
17 May 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
17 May 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
17 May 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
8 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
8 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
31 October 2001 | New secretary appointed (1 page) |
31 October 2001 | New secretary appointed (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
11 September 2001 | Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page) |
11 September 2001 | Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page) |
3 September 2001 | New director appointed (1 page) |
3 September 2001 | New director appointed (1 page) |
30 August 2001 | New secretary appointed (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 August 2001 | New secretary appointed (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
23 August 2001 | Incorporation (16 pages) |
23 August 2001 | Incorporation (16 pages) |