Ilkley
West Yorkshire
LS29 8DS
Secretary Name | Mr John Antony Hampson |
---|---|
Status | Closed |
Appointed | 15 April 2012(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | 28 Leeds Road Ilkley West Yorkshire LS29 8DS |
Director Name | Mrs Sarah Evelyn Hampson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2012(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Leeds Road Ilkley West Yorkshire LS29 8DS |
Director Name | Mr John Hampson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Drill Hall, 56 Leeds Road Ilkley West Yorkshire LS29 8EQ |
Director Name | Mrs Sarah Evelyn Hampson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Drill Hall, 56 Leeds Road Ilkley West Yorkshire LS29 8EQ |
Secretary Name | John Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Drill Hall, 56 Leeds Road Ilkley West Yorkshire LS29 8EQ |
Secretary Name | Mrs Sarah Hampson |
---|---|
Status | Resigned |
Appointed | 15 June 2011(8 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 15 April 2012) |
Role | Company Director |
Correspondence Address | The Drill Hall, 56 Leeds Road Ilkley West Yorkshire LS29 8EQ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 28 Leeds Road Ilkley West Yorkshire LS29 8DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 20 other UK companies use this postal address |
94 at £1 | J. Hampson 94.00% Ordinary |
---|---|
5 at £1 | S. Hampson 5.00% Ordinary |
1 at £1 | John Hampson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,770 |
Cash | £16,207 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2015 | Application to strike the company off the register (3 pages) |
19 October 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
7 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
26 June 2013 | Registered office address changed from 34 Leeds Road Ilkley West Yorkshire LS29 8DS United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 34 Leeds Road Ilkley West Yorkshire LS29 8DS United Kingdom on 26 June 2013 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
13 May 2012 | Registered office address changed from the Drill Hall, 56 Leeds Road Ilkley West Yorkshire LS29 8EQ on 13 May 2012 (1 page) |
13 May 2012 | Appointment of Mrs Sarah Hampson as a director (2 pages) |
13 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
13 May 2012 | Appointment of Mrs Sarah Hampson as a director (2 pages) |
13 May 2012 | Registered office address changed from the Drill Hall, 56 Leeds Road Ilkley West Yorkshire LS29 8EQ on 13 May 2012 (1 page) |
13 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
19 April 2012 | Termination of appointment of Sarah Hampson as a director (1 page) |
19 April 2012 | Appointment of Mr John Hampson as a director (2 pages) |
19 April 2012 | Appointment of Mr John Antony Hampson as a secretary (1 page) |
19 April 2012 | Termination of appointment of Sarah Hampson as a secretary (1 page) |
19 April 2012 | Termination of appointment of Sarah Hampson as a secretary (1 page) |
19 April 2012 | Appointment of Mr John Antony Hampson as a secretary (1 page) |
19 April 2012 | Appointment of Mr John Hampson as a director (2 pages) |
19 April 2012 | Termination of appointment of Sarah Hampson as a director (1 page) |
9 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
9 October 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Company name changed under 5's LIMITED\certificate issued on 08/08/11
|
8 August 2011 | Company name changed under 5's LIMITED\certificate issued on 08/08/11
|
7 August 2011 | Appointment of Mrs Sarah Hampson as a secretary (1 page) |
7 August 2011 | Termination of appointment of John Hampson as a secretary (1 page) |
7 August 2011 | Termination of appointment of John Hampson as a director (1 page) |
7 August 2011 | Termination of appointment of John Hampson as a secretary (1 page) |
7 August 2011 | Appointment of Mrs Sarah Hampson as a secretary (1 page) |
7 August 2011 | Director's details changed for Sarah Hampson on 15 June 2011 (2 pages) |
7 August 2011 | Director's details changed for Sarah Hampson on 15 June 2011 (2 pages) |
7 August 2011 | Termination of appointment of John Hampson as a director (1 page) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
17 September 2010 | Secretary's details changed for John Hampson on 23 August 2010 (1 page) |
17 September 2010 | Director's details changed for John Hampson on 23 August 2010 (2 pages) |
17 September 2010 | Director's details changed for John Hampson on 23 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Secretary's details changed for John Hampson on 23 August 2010 (1 page) |
17 September 2010 | Director's details changed for Sarah Hampson on 23 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Sarah Hampson on 23 August 2010 (2 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
16 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
3 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
3 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
17 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
9 November 2006 | Return made up to 23/08/06; full list of members (8 pages) |
9 November 2006 | Return made up to 23/08/06; full list of members (8 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
12 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
12 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
5 January 2005 | Ad 05/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 2005 | Ad 05/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
24 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
24 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
28 September 2003 | Return made up to 23/08/03; full list of members
|
28 September 2003 | Return made up to 23/08/03; full list of members
|
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Incorporation (12 pages) |
23 August 2002 | Incorporation (12 pages) |