Haworth
Keighley
West Yorkshire
BD22 8QF
Secretary Name | Miss Sarah Jane Channon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Cryer Meadows Haworth Keighley West Yorkshire BD22 8QF |
Director Name | Mr David Scope |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2013(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 April 2016) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rustons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Mr Gary Andrew Scott Channon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Castelnau Barnes London SW13 9RU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 13 November 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 | 13 November 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | bonbonsdaynurseries.com/ |
---|---|
Telephone | 01274 587677 |
Telephone region | Bradford |
Registered Address | Rustons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £31,222 |
Cash | £5,063 |
Current Liabilities | £79,470 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Notice of move from Administration to Dissolution on 15 December 2015 (22 pages) |
6 January 2016 | Notice of move from Administration to Dissolution on 15 December 2015 (22 pages) |
28 July 2015 | Administrator's progress report to 18 June 2015 (25 pages) |
28 July 2015 | Administrator's progress report to 18 June 2015 (25 pages) |
24 February 2015 | Statement of administrator's proposal (53 pages) |
24 February 2015 | Statement of affairs with form 2.14B (7 pages) |
24 February 2015 | Statement of affairs with form 2.14B (7 pages) |
24 February 2015 | Statement of administrator's proposal (53 pages) |
7 January 2015 | Registered office address changed from Peel House Taunton Street Shipley West Yorkshire BD18 3NA to Rustons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from Peel House Taunton Street Shipley West Yorkshire BD18 3NA to Rustons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from Peel House Taunton Street Shipley West Yorkshire BD18 3NA to Rustons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 January 2015 (2 pages) |
6 January 2015 | Appointment of an administrator (1 page) |
6 January 2015 | Appointment of an administrator (1 page) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 February 2013 | Appointment of Mr David Scope as a director (2 pages) |
14 February 2013 | Appointment of Mr David Scope as a director (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Secretary's details changed for Sarah Jane Channon on 30 June 2012 (1 page) |
23 January 2013 | Secretary's details changed for Sarah Jane Channon on 30 June 2012 (1 page) |
23 January 2013 | Director's details changed for Sarah Jane Channon on 30 June 2012 (3 pages) |
23 January 2013 | Director's details changed for Sarah Jane Channon on 30 June 2012 (3 pages) |
24 January 2012 | Annual return made up to 13 November 2011 (14 pages) |
24 January 2012 | Annual return made up to 13 November 2011 (14 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 May 2011 | Director's details changed for Sarah Jane Channon on 31 May 2010 (3 pages) |
23 May 2011 | Registered office address changed from Midland Buildings, 19a Briggate Shipley West Yorkshire BD17 7BP on 23 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
23 May 2011 | Secretary's details changed for Sarah Jane Channon on 31 May 2010 (3 pages) |
23 May 2011 | Director's details changed for Sarah Jane Channon on 31 May 2010 (3 pages) |
23 May 2011 | Secretary's details changed for Sarah Jane Channon on 31 May 2010 (3 pages) |
23 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
23 May 2011 | Registered office address changed from Midland Buildings, 19a Briggate Shipley West Yorkshire BD17 7BP on 23 May 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 13 November 2008 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Annual return made up to 13 November 2008 (4 pages) |
12 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Appointment terminated director gary channon (1 page) |
10 March 2009 | Appointment terminated director gary channon (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 August 2008 | Return made up to 13/11/07; no change of members (7 pages) |
11 August 2008 | Return made up to 13/11/07; no change of members (7 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 December 2006 | Return made up to 13/11/06; full list of members
|
29 December 2006 | Return made up to 13/11/06; full list of members
|
8 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
8 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
4 January 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
4 January 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
19 December 2005 | Return made up to 13/11/05; full list of members (7 pages) |
19 December 2005 | Return made up to 13/11/05; full list of members (7 pages) |
18 February 2005 | Return made up to 13/11/04; full list of members
|
18 February 2005 | Return made up to 13/11/04; full list of members
|
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
14 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
9 January 2004 | Return made up to 13/11/03; full list of members
|
9 January 2004 | Return made up to 13/11/03; full list of members
|
6 January 2004 | Accounts for a small company made up to 30 November 2002 (5 pages) |
6 January 2004 | Accounts for a small company made up to 30 November 2002 (5 pages) |
27 October 2003 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
27 October 2003 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
15 January 2003 | Return made up to 13/11/02; full list of members (7 pages) |
15 January 2003 | Return made up to 13/11/02; full list of members (7 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed;new director appointed (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 November 2001 | New director appointed (1 page) |
19 November 2001 | New secretary appointed;new director appointed (1 page) |
19 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Incorporation (16 pages) |
13 November 2001 | Incorporation (16 pages) |