Bingley
West Yorkshire
BD16 1WA
Director Name | Mr Simon Wesley Curtis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Town Head Gargrave Skipton BD23 3NA |
Secretary Name | Mr Simon Wesley Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | Application to strike the company off the register (3 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
5 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 May 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
22 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page) |
13 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders
|
13 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders
|
18 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders
|
18 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders
|
14 October 2010 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
20 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
6 March 2009 | Return made up to 27/02/09; no change of members (4 pages) |
6 March 2009 | Return made up to 27/02/09; no change of members (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
26 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
22 April 2008 | Return made up to 27/02/08; no change of members (8 pages) |
22 April 2008 | Return made up to 27/02/08; no change of members (8 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 March 2007 | Return made up to 27/02/07; full list of members
|
15 March 2007 | Return made up to 27/02/07; full list of members
|
31 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
7 March 2006 | Return made up to 27/02/06; full list of members
|
7 March 2006 | Return made up to 27/02/06; full list of members
|
25 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
25 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: riverside house low mill old lane, addingham ilkley west yorkshire LS29 0SU (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: riverside house low mill old lane, addingham ilkley west yorkshire LS29 0SU (1 page) |
8 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
23 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
23 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
16 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
11 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
11 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
2 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: auckland house bailey hills road bingley west yorkshire BD16 2RJ (1 page) |
12 November 2002 | Location of register of members (1 page) |
12 November 2002 | Location of register of members (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: auckland house bailey hills road bingley west yorkshire BD16 2RJ (1 page) |
23 October 2002 | Company name changed curtis wool direct LIMITED\certificate issued on 23/10/02 (2 pages) |
23 October 2002 | Company name changed curtis wool direct LIMITED\certificate issued on 23/10/02 (2 pages) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: york house cottingley business park bradford BD16 1PF (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: york house cottingley business park bradford BD16 1PF (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | Company name changed print digital LIMITED\certificate issued on 19/06/02 (2 pages) |
19 June 2002 | Company name changed print digital LIMITED\certificate issued on 19/06/02 (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 16 saint john street london EC1M 4NT (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 16 saint john street london EC1M 4NT (1 page) |
27 February 2002 | Incorporation (14 pages) |
27 February 2002 | Incorporation (14 pages) |