Cross Hills
Keighley
West Yorkshire
BD20 8BB
Director Name | Shirley Margaret Pointon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 06 November 2018) |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | Millstones Baxter Wood Cross Hills Keighley West Yorkshire BD20 8BB |
Secretary Name | Mr Philip Julian Pointon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 06 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mill Stones Baxter Wood Cross Hills Keighley West Yorkshire BD20 8BB |
Secretary Name | Mr Ian William Desbottes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Steeplands Huddersfield West Yorkshire HD2 1QQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 27 September 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 | 27 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01535 630909 |
---|---|
Telephone region | Keighley |
Registered Address | Millstones Baxter Wood Cross Hills Keighley West Yorkshire BD20 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Glusburn and Cross Hills |
Ward | Glusburn |
Built Up Area | Cross Hills |
Year | 2012 |
---|---|
Net Worth | £4,239 |
Cash | £6,363 |
Current Liabilities | £2,124 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 December 2001 | Delivered on: 3 January 2002 Satisfied on: 29 December 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ebor mills, ebor lane, haworth, west yorkshire.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
10 December 2001 | Delivered on: 13 December 2001 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 November 2001 | Delivered on: 12 November 2001 Persons entitled: Caverdale Securities Limited Classification: Legal charge Secured details: £56875 due or to become due from the company to the chargee. Particulars: Land and buildings to the north-east of ebor lane haworth keighley t/n WYK218671. Outstanding |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2018 | Application to strike the company off the register (3 pages) |
30 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
12 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
1 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
1 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 November 2007 | Return made up to 27/09/07; no change of members (7 pages) |
2 November 2007 | Return made up to 27/09/07; no change of members (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
1 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
11 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Amended accounts made up to 31 December 2003 (3 pages) |
17 December 2004 | Amended accounts made up to 31 December 2003 (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members
|
4 October 2004 | Return made up to 27/09/04; full list of members
|
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: ebor mill ebor lane haworth west yorkshire BD22 8HS (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: ebor mill ebor lane haworth west yorkshire BD22 8HS (1 page) |
7 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
7 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
19 February 2002 | Ad 10/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
19 February 2002 | Ad 10/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 12 york place leeds LS1 2DS (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 12 york place leeds LS1 2DS (1 page) |
18 October 2001 | Company name changed candid colour LIMITED\certificate issued on 18/10/01 (2 pages) |
18 October 2001 | Company name changed candid colour LIMITED\certificate issued on 18/10/01 (2 pages) |
27 September 2001 | Incorporation (16 pages) |
27 September 2001 | Incorporation (16 pages) |