High Eldwick
Bradford
West Yorkshire
BD16 3BD
Director Name | Mr Martin Richard Penny |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 July 2006) |
Role | Industrial Chemist |
Country of Residence | United Kingdom |
Correspondence Address | High Denton Farm Denton Ilkley West Yorkshire LS29 0HU |
Director Name | Robert Gascoigne Powls |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2005) |
Role | Toiletries Dist Er |
Correspondence Address | Holly Barn Sugar Hill,Addingham Ilkley West Yorkshire LS29 0PE |
Secretary Name | Gary Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Ramsgill Otley Road High Eldwick Bradford West Yorkshire BD16 3BD |
Director Name | Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 22 July 2006) |
Role | Accountant |
Correspondence Address | 111 Bolling Road Ilkley West Yorkshire LS29 8PN |
Secretary Name | Joanne Claire McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 August 2007) |
Role | Secretary |
Correspondence Address | 30 Darfield Avenue Harehills Leeds West Yorkshire LS8 5DF |
Director Name | Penny Douglas |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | Ramsgill Otley Road High Eldwick Bingley West Yorkshire BD16 3BD |
Director Name | Mr Mark Andrew Nithsdale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cookridge Avenue Cookridge Leeds West Yorkshire LS16 7NA |
Secretary Name | Christina Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 15 Cookridge Avenue Cookridge Leeds West Yorkshire LS16 7NA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Gary Douglas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,238,659 |
Current Liabilities | £1,238,659 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
13 August 2015 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Administrative restoration application (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 August 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
24 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Gary Douglas on 14 January 2010 (2 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (11 pages) |
26 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
9 March 2009 | Appointment terminated secretary christina saunders (1 page) |
9 March 2009 | Appointment terminated director mark nithsdale (1 page) |
5 August 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
5 February 2008 | Director resigned (1 page) |
4 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Return made up to 14/01/07; full list of members (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
20 March 2007 | Particulars of mortgage/charge (7 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Director resigned (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: lloyds bank chambers, hustlergate, bradford, BD1 1UQ (1 page) |
27 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
21 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Return made up to 14/01/05; full list of members (7 pages) |
21 February 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 October 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
5 November 2003 | Ad 11/09/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
7 February 2003 | £ nc 100/100000 23/01/03 (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: temple house, 20 holywell row, london, EC2A 4XH (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
14 January 2003 | Incorporation (7 pages) |