Langbar Road
Middleton Ilkley
West Yorkshire
LS29 0AR
Director Name | Peter John Egglestone |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(same day as company formation) |
Role | Developer |
Correspondence Address | Little Acre Langbar Road Middleton Ilkley West Yorkshire LS29 0AR |
Secretary Name | Lesley Ann Egglestone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(same day as company formation) |
Role | Developer |
Correspondence Address | Little Acre Langbar Road Middleton Ilkley West Yorkshire LS29 0AR |
Director Name | John Peter Egglestone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | Little Acre Langbar Road Middleton Ilkley West Yorkshire LS29 0AR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | L A Egglestone 50.00% Ordinary |
---|---|
1 at 1 | P J Egglestone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£824,484 |
Cash | £153 |
Current Liabilities | £3,589,535 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2015 | Voluntary strike-off action has been suspended (1 page) |
13 May 2015 | Voluntary strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2014 | Voluntary strike-off action has been suspended (1 page) |
13 September 2014 | Voluntary strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Voluntary strike-off action has been suspended (1 page) |
4 February 2014 | Voluntary strike-off action has been suspended (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2013 | Application to strike the company off the register (3 pages) |
9 December 2013 | Application to strike the company off the register (3 pages) |
26 September 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
26 September 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
26 September 2013 | Receiver's abstract of receipts and payments to 13 September 2013 (2 pages) |
26 September 2013 | Receiver's abstract of receipts and payments to 13 September 2013 (2 pages) |
1 March 2013 | Receiver's abstract of receipts and payments to 21 February 2013 (2 pages) |
1 March 2013 | Receiver's abstract of receipts and payments to 21 February 2013 (2 pages) |
28 March 2012 | Receiver's abstract of receipts and payments to 21 February 2012 (3 pages) |
28 March 2012 | Receiver's abstract of receipts and payments to 21 February 2012 (3 pages) |
15 March 2011 | Receiver's abstract of receipts and payments to 21 February 2011 (3 pages) |
15 March 2011 | Receiver's abstract of receipts and payments to 21 February 2011 (3 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 June 2010 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
22 June 2010 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
17 June 2010 | Administrative Receiver's report (16 pages) |
17 June 2010 | Administrative Receiver's report (16 pages) |
5 March 2010 | Notice of appointment of receiver or manager (2 pages) |
5 March 2010 | Notice of appointment of receiver or manager (2 pages) |
4 March 2010 | Registered office address changed from Unit B Riverside Business Park Dansk Way Leeds Road Ilkley West Yorkshire LS29 8JZ on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Unit B Riverside Business Park Dansk Way Leeds Road Ilkley West Yorkshire LS29 8JZ on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Unit B Riverside Business Park Dansk Way Leeds Road Ilkley West Yorkshire LS29 8JZ on 4 March 2010 (2 pages) |
24 December 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
24 December 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
14 October 2009 | Termination of appointment of John Egglestone as a director (3 pages) |
14 October 2009 | Termination of appointment of John Egglestone as a director (3 pages) |
13 July 2009 | Return made up to 07/05/09; full list of members (6 pages) |
13 July 2009 | Return made up to 07/05/09; full list of members (6 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 July 2008 | Return made up to 07/05/08; no change of members
|
29 July 2008 | Return made up to 07/05/08; no change of members
|
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
12 July 2006 | Return made up to 07/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 07/05/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members
|
17 May 2005 | Return made up to 07/05/05; full list of members
|
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: pennine works highfield lane silsden west yorkshire BD20 9NA (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: pennine works highfield lane silsden west yorkshire BD20 9NA (1 page) |
19 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Return made up to 07/05/03; full list of members
|
15 May 2003 | Return made up to 07/05/03; full list of members
|
1 March 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
1 March 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: lessarna house bowling back lane bradford west yorkshire BD4 8ST (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: lessarna house bowling back lane bradford west yorkshire BD4 8ST (1 page) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
9 July 2002 | Ad 07/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2002 | Ad 07/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 May 2002 | Incorporation (16 pages) |
7 May 2002 | Incorporation (16 pages) |