28 Victoria Avenue
Ilkley
W Yorkshire
LS29 9BW
Secretary Name | Mrs Sarah Elizabeth Ann Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashfield House 28 Victoria Avenue Ilkley W Yorkshire LS29 9BW |
Secretary Name | Nigel David Prance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2004(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sycamores 11 Bracken Park Gilstead Bingley West Yorkshire BD16 3LG |
Secretary Name | Nicholas Matthew McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | 11 Park Avenue Thackley Bradford West Yorkshire BD10 0RJ |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | New Moorcroft House Belton Road, Silsden West Yorkshire BD20 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Year | 2014 |
---|---|
Net Worth | -£105,520 |
Cash | £5 |
Current Liabilities | £165,386 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2007 | Secretary resigned (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 July 2005 | Return made up to 17/05/05; full list of members (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | Secretary resigned (1 page) |
19 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
10 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
20 January 2003 | Ad 01/01/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 May 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
28 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Incorporation (13 pages) |