Silsden
Keighley
West Yorkshire
BD20 0JY
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Glenn John Wrighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Secretary Name | Andrew Paul Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Registered Address | Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Richard Christopher Preston 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Richard Christopher Preston on 13 March 2010 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
9 June 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
10 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
13 March 2002 | Incorporation (18 pages) |