Oxford Road
Guiseley Leeds
West Yorkshire
LS20 9AA
Director Name | Mr Jonathan Guy Chapman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 9 years (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA |
Secretary Name | Mr Jonathan Guy Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England West Yorkshire |
Correspondence Address | Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill Odda Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8NZ |
Secretary Name | James Harvey Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | Rhylstone Moor Lane, Burley In Wharfedale Leeds West Yorkshire LS29 7AF |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Oxford House Oxford Road Guiseley Leeds West Yorkshire LS20 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 December 2011 | Application to strike the company off the register (3 pages) |
21 December 2011 | Application to strike the company off the register (3 pages) |
10 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
9 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page) |
26 August 2010 | Secretary's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (1 page) |
26 August 2010 | Director's details changed for Mr James Harvey Chapman on 12 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Jonathan Guy Chapman on 12 July 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
9 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
10 June 2009 | Director's Change of Particulars / james chapman / 01/05/2009 / HouseName/Number was: , now: southfield; Street was: flat 6 margerison house 22, now: carlton lane; Area was: margerison road ben rhydding ilkley, now: guiseley; Post Code was: LS29 8QU, now: LS20 9NH (1 page) |
10 June 2009 | Director's change of particulars / james chapman / 01/05/2009 (1 page) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
23 October 2007 | Return made up to 18/10/07; full list of members (7 pages) |
23 October 2007 | Return made up to 18/10/07; full list of members (7 pages) |
21 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office flasby hall, flasby skipton north yorkshire BD23 3PX (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office flasby hall, flasby skipton north yorkshire BD23 3PX (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
28 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 25 March 2003 (1 page) |
28 January 2004 | Accounts made up to 25 March 2003 (1 page) |
28 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
10 September 2003 | Company name changed A.F.k (clayton) LIMITED\certificate issued on 10/09/03 (2 pages) |
10 September 2003 | Company name changed A.F.k (clayton) LIMITED\certificate issued on 10/09/03 (2 pages) |
14 April 2003 | Company name changed findel (clayton) LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed findel (clayton) LIMITED\certificate issued on 13/04/03 (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: burley house bradford road burley in wharfedale ilkley west yorkshire LS29 7DZ (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: burley house bradford road burley in wharfedale ilkley west yorkshire LS29 7DZ (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 January 2003 | Accounts made up to 31 March 2002 (1 page) |
24 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
19 February 2002 | New director appointed (5 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (5 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
19 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Company name changed hamsard 2389 LIMITED\certificate issued on 11/02/02 (2 pages) |
11 February 2002 | Company name changed hamsard 2389 LIMITED\certificate issued on 11/02/02 (2 pages) |
18 October 2001 | Incorporation (18 pages) |