Horsforth
Leeds
W Yorkshire
LS18 5HA
Secretary Name | Claire Jaine Hurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 05 July 2011) |
Role | Company Director |
Correspondence Address | 3 Clifton Terrace Ilkley West Yorkshire LS29 8ED |
Director Name | Adrian John Watkins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Retail |
Correspondence Address | 1, Kitty Fold, Addingham Ilkley West Yorkshire LS29 0NB |
Secretary Name | Adrian John Watkins |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1, Kitty Fold, Addingham Ilkley West Yorkshire LS29 0NB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 24a Brook Street Ilkley West Yorkshire LS29 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Year | 2014 |
---|---|
Net Worth | £456 |
Current Liabilities | £228 |
Latest Accounts | 25 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 July |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Application to strike the company off the register (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 25 July 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 25 July 2009 (4 pages) |
1 March 2010 | Director's details changed for Jill Elizabeth Harris on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Jill Elizabeth Harris on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Jill Elizabeth Harris on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
4 November 2009 | Registered office address changed from 30 Back the Grove Ilkley W Yorkshire LS29 9EE on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 30 Back the Grove Ilkley W Yorkshire LS29 9EE on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 30 Back the Grove Ilkley W Yorkshire LS29 9EE on 4 November 2009 (1 page) |
15 October 2009 | Previous accounting period extended from 30 June 2009 to 25 July 2009 (1 page) |
15 October 2009 | Previous accounting period extended from 30 June 2009 to 25 July 2009 (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / jill harris / 01/02/2009 (1 page) |
2 March 2009 | Director's Change of Particulars / jill harris / 01/02/2009 / HouseName/Number was: , now: the gables; Street was: 108 main street, now: brownbridge lane; Area was: burley in wharfedale, now: horsforth; Post Town was: ilkley, now: leeds; Post Code was: LS29 7JX, now: LS18 5HA (1 page) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 May 2008 | Return made up to 28/02/08; no change of members (6 pages) |
30 May 2008 | Return made up to 28/02/08; no change of members (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members
|
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 1, kitty fold addingham ilkley LS29 0NB (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 1, kitty fold addingham ilkley LS29 0NB (1 page) |
16 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 May 2005 | Return made up to 28/02/05; full list of members
|
12 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 June 2004 | Accounting reference date shortened from 27/08/04 to 30/06/04 (1 page) |
28 June 2004 | Accounting reference date shortened from 27/08/04 to 30/06/04 (1 page) |
16 June 2004 | Accounting reference date extended from 29/02/04 to 27/08/04 (1 page) |
16 June 2004 | Accounting reference date extended from 29/02/04 to 27/08/04 (1 page) |
21 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
21 April 2004 | Return made up to 28/02/04; full list of members
|
28 February 2003 | Incorporation (16 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (16 pages) |