Keighley
West Yorkshire
BD21 4EH
Director Name | Mark Adrian Sugden |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockbridge Works Bradford Road Keighley West Yorkshire BD21 4EH |
Director Name | Mrs Brenda Sugden |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 5 Random Close Keighley BD22 6LZ |
Director Name | Mr John Philip Sugden |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmefield Shann Lane Keighley West Yorkshire BD20 6NA |
Secretary Name | Mrs Brenda Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 5 Random Close Keighley BD22 6LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stockbridge Works Bradford Road Keighley West Yorkshire BD21 4EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
100 at £1 | John W Laycock LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2014 | Application to strike the company off the register (3 pages) |
20 August 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Registered office address changed from C/O Robertshaw & Myers Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from C/O Robertshaw & Myers Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 13 February 2012 (1 page) |
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Mark Adrian Sugden on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for David Paul Sugden on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for David Paul Sugden on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mark Adrian Sugden on 20 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 October 2009 | Termination of appointment of Brenda Sugden as a secretary (1 page) |
16 October 2009 | Termination of appointment of Brenda Sugden as a director (1 page) |
16 October 2009 | Termination of appointment of Brenda Sugden as a director (1 page) |
16 October 2009 | Termination of appointment of John Sugden as a director (1 page) |
16 October 2009 | Termination of appointment of Brenda Sugden as a secretary (1 page) |
16 October 2009 | Termination of appointment of John Sugden as a director (1 page) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
9 October 2008 | Director appointed mark adrian sugden (1 page) |
9 October 2008 | Director appointed mark adrian sugden (1 page) |
9 October 2008 | Director appointed david paul sugden (1 page) |
9 October 2008 | Director appointed david paul sugden (1 page) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 September 2007 | Return made up to 20/09/07; no change of members (7 pages) |
28 September 2007 | Return made up to 20/09/07; no change of members (7 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
5 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
23 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
6 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 December 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 December 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: north street keighley west yorkshire BD21 3SG (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: north street keighley west yorkshire BD21 3SG (1 page) |
15 November 2002 | Return made up to 16/10/02; full list of members
|
15 November 2002 | Return made up to 16/10/02; full list of members
|
14 December 2001 | New secretary appointed;new director appointed (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
14 December 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
16 October 2001 | Incorporation (17 pages) |
16 October 2001 | Incorporation (17 pages) |