Ilkley
West Yorkshire
LS29 9DX
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr John Mathew Patrick Oddy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr John Mathew Patrick Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX |
Website | www.ascentisllp.com |
---|---|
Email address | [email protected] |
Telephone | 01943 603548 |
Telephone region | Guiseley |
Registered Address | 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
1 at £1 | Philippa Oddy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162 |
Cash | £257 |
Current Liabilities | £872 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
19 November 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 July 2013 | Director's details changed for Mrs Philippa Ann Oddy on 4 January 2013 (2 pages) |
10 July 2013 | Director's details changed for Mrs Philippa Ann Oddy on 4 January 2013 (2 pages) |
10 July 2013 | Director's details changed for Mrs Philippa Ann Oddy on 4 January 2013 (2 pages) |
10 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
25 June 2013 | Amended accounts made up to 31 August 2012 (5 pages) |
25 June 2013 | Amended accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Termination of appointment of John Oddy as a secretary (1 page) |
5 June 2013 | Termination of appointment of John Oddy as a secretary (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Termination of appointment of John Oddy as a director (1 page) |
30 May 2013 | Termination of appointment of John Oddy as a director (1 page) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 February 2011 | Registered office address changed from Suite 25 6-8 York Place Leeds West Yorkshire LS1 2DS on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Suite 25 6-8 York Place Leeds West Yorkshire LS1 2DS on 14 February 2011 (1 page) |
8 July 2010 | Director's details changed for Philippa Ann Oddy on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Philippa Ann Oddy on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Philippa Ann Oddy on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Mr John Mathew Patrick Oddy on 26 February 2010 (1 page) |
26 February 2010 | Secretary's details changed for Mr John Mathew Patrick Oddy on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Mr John Mathew Patrick Oddy on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr John Mathew Patrick Oddy on 26 February 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 April 2009 | Director and secretary's change of particulars / john oddy / 22/04/2009 (1 page) |
23 April 2009 | Director and secretary's change of particulars / john oddy / 22/04/2009 (1 page) |
18 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 August 2007 | Return made up to 18/06/07; full list of members (7 pages) |
3 August 2007 | Return made up to 18/06/07; full list of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 August 2006 | Return made up to 18/06/06; full list of members (7 pages) |
9 August 2006 | Return made up to 18/06/06; full list of members (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2005 | Return made up to 18/06/05; full list of members
|
5 July 2005 | Return made up to 18/06/05; full list of members
|
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 June 2004 | Return made up to 18/06/04; full list of members
|
28 June 2004 | Return made up to 18/06/04; full list of members
|
21 May 2004 | Registered office changed on 21/05/04 from: 24 far mead croft burley in wharfedale ilkley west yorkshire LS29 7RR (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 24 far mead croft burley in wharfedale ilkley west yorkshire LS29 7RR (1 page) |
13 October 2003 | Return made up to 08/07/03; full list of members (7 pages) |
13 October 2003 | Return made up to 08/07/03; full list of members (7 pages) |
18 September 2003 | Memorandum and Articles of Association (12 pages) |
18 September 2003 | Memorandum and Articles of Association (12 pages) |
12 September 2003 | Ad 04/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2003 | Ad 04/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
11 September 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
11 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
11 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
9 September 2003 | Company name changed foster oddy LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed foster oddy LIMITED\certificate issued on 09/09/03 (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 July 2002 | Director resigned (1 page) |
8 July 2002 | Incorporation (18 pages) |
8 July 2002 | Incorporation (18 pages) |