Shipley
West Yorkshire
BD17 7DB
Director Name | Dr Christopher Gibbons |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2015(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 February 2018) |
Role | University Lecturer |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Merchants Quay Ahsley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Mr Brian William Charles Gibbons |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beech Close Menston Ilkley West Yorkshire LS29 6NU |
Director Name | Dr Christopher Gibbons |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(13 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 September 2015) |
Role | University Lecturer |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Beech Close Menston Ilkley West Yorkshire LS29 6NU |
Director Name | Dr Christopher Gibbons |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(13 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 October 2015) |
Role | University Lecturer |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Beech Close Menston Ilkley West Yorkshire LS29 6NU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 26 October 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 | 26 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.briangibbons.com |
---|
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ahsley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
100 at £1 | Brian William Gibbons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £643,974 |
Cash | £656,009 |
Current Liabilities | £74,120 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 November 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (7 pages) |
19 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
20 April 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
20 April 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
15 April 2016 | Registered office address changed from 1 Beech Close Menston Ilkley West Yorkshire LS29 6NU to 3 Merchants Quay Ahsley Lane Shipley West Yorkshire BD17 7DB on 15 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from 1 Beech Close Menston Ilkley West Yorkshire LS29 6NU to 3 Merchants Quay Ahsley Lane Shipley West Yorkshire BD17 7DB on 15 April 2016 (2 pages) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Declaration of solvency (3 pages) |
11 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Termination of appointment of Brian William Charles Gibbons as a director on 2 December 2015 (1 page) |
11 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Termination of appointment of Brian William Charles Gibbons as a director on 2 December 2015 (1 page) |
29 October 2015 | Appointment of Dr Christopher Gibbons as a director on 22 September 2015 (2 pages) |
29 October 2015 | Termination of appointment of Christopher Gibbons as a director on 22 September 2015 (1 page) |
29 October 2015 | Appointment of Dr Christopher Gibbons as a director on 22 September 2015 (2 pages) |
29 October 2015 | Appointment of Dr Christopher Gibbons as a director on 22 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Christopher Gibbons as a director on 22 September 2015 (1 page) |
29 October 2015 | Appointment of Dr Christopher Gibbons as a director on 22 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Christopher Gibbons as a director on 22 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Christopher Gibbons as a director on 22 October 2015 (1 page) |
27 October 2015 | Director's details changed for Dr Christopher Gibbons on 22 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Dr Christopher Gibbons on 22 October 2015 (2 pages) |
26 October 2015 | Appointment of Dr Christopher Gibbons as a director on 22 October 2015 (2 pages) |
26 October 2015 | Appointment of Dr Christopher Gibbons as a director on 22 October 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 November 2014 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom to C/O Wilkinson and Partners Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX (1 page) |
3 November 2014 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom to C/O Wilkinson and Partners Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX (1 page) |
3 November 2014 | Register(s) moved to registered office address 1 Beech Close Menston Ilkley West Yorkshire LS29 6NU (1 page) |
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Register(s) moved to registered office address 1 Beech Close Menston Ilkley West Yorkshire LS29 6NU (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 October 2012 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom (1 page) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Director's details changed for Mr Brian William Charles Gibbons on 1 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Kathleen Gibbons on 1 September 2011 (1 page) |
19 September 2011 | Director's details changed for Mr Brian William Charles Gibbons on 1 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from 3 Coultas Close Menston Ilkley West Yorkshire LS29 6HX on 19 September 2011 (1 page) |
19 September 2011 | Secretary's details changed for Kathleen Gibbons on 1 September 2011 (1 page) |
19 September 2011 | Director's details changed for Mr Brian William Charles Gibbons on 1 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from 3 Coultas Close Menston Ilkley West Yorkshire LS29 6HX on 19 September 2011 (1 page) |
19 September 2011 | Secretary's details changed for Kathleen Gibbons on 1 September 2011 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Register(s) moved to registered inspection location (1 page) |
2 November 2010 | Register inspection address has been changed (1 page) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Register(s) moved to registered inspection location (1 page) |
2 November 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Mr Brian William Charles Gibbons on 26 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Brian William Charles Gibbons on 26 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
14 November 2006 | Location of register of members (1 page) |
14 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
14 November 2006 | Location of register of members (1 page) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
7 November 2002 | Return made up to 26/10/02; full list of members
|
7 November 2002 | Return made up to 26/10/02; full list of members
|
29 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
29 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
3 January 2002 | Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2002 | Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 12 york place leeds LS1 2DS (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 12 york place leeds LS1 2DS (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Incorporation (15 pages) |
26 October 2001 | Incorporation (15 pages) |