Long Lee
Keighley
West Yorkshire
BD21 4PB
Secretary Name | Mr Philip John Gostling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Highgate Cross Hills Keighley West Yorkshire BD20 8BE |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Gostling Ltd Unit 6 Acorn Business Park Keighley Road Skipton BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Year | 2014 |
---|---|
Net Worth | £2,987 |
Cash | £8,923 |
Current Liabilities | £7,281 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2012 | Application to strike the company off the register (3 pages) |
3 February 2012 | Application to strike the company off the register (3 pages) |
11 May 2011 | Secretary's details changed for Mr. Philip John Gostling on 7 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Mr. Philip John Gostling on 7 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Mr. Philip John Gostling on 7 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Mr. Philip John Gostling on 7 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Secretary's details changed for Mr. Philip John Gostling on 7 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Mr. Philip John Gostling on 7 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Philip Charles Wade on 7 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Philip Charles Wade on 7 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Philip Charles Wade on 7 May 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 May 2009 | Secretary's change of particulars / philip gostling / 30/09/2008 (1 page) |
13 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
13 May 2009 | Secretary's Change of Particulars / philip gostling / 30/09/2008 / HouseName/Number was: , now: the cottage; Street was: hunters moon, now: barn; Area was: baxter wood cross hills, now: hainworth farm kildwick grange; Post Code was: BD20 8BB, now: (1 page) |
13 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 June 2008 | Return made up to 07/05/08; no change of members (6 pages) |
9 June 2008 | Return made up to 07/05/08; no change of members (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 June 2007 | Return made up to 07/05/07; no change of members (6 pages) |
18 June 2007 | Return made up to 07/05/07; no change of members (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 June 2006 | Return made up to 07/05/06; full list of members
|
19 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
17 November 2005 | Return made up to 07/05/05; full list of members; amend (6 pages) |
17 November 2005 | Return made up to 07/05/05; full list of members; amend (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 July 2005 | Return made up to 07/05/05; full list of members (4 pages) |
11 July 2005 | Return made up to 07/05/05; full list of members (4 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 15 water street skipton north yorkshire BD23 1PQ (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 15 water street skipton north yorkshire BD23 1PQ (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
26 June 2003 | Ad 07/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 June 2003 | Company name changed C.P.L. laminations LTD.\certificate issued on 26/06/03 (2 pages) |
26 June 2003 | Ad 07/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 June 2003 | Company name changed C.P.L. laminations LTD.\certificate issued on 26/06/03 (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Incorporation (19 pages) |