Ilkley
LS29 9PU
Secretary Name | Kathryn Janine Rudd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 14 December 2021) |
Role | Hmit |
Correspondence Address | 6 Eaton Road Ilkley LS29 9PU |
Director Name | Stuart Lloyd Saxton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 14 December 2021) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 33 Cowpasture Road Ilkley West Yorkshire LS29 8SY |
Director Name | Stuart Lloyd Saxton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 10 July 2003) |
Role | IT Professional |
Correspondence Address | 6 Eaton Road Ilkley LS29 9PU |
Director Name | Mr Michael Stephen Toth |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 July 2004) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 35 Garfield Cow Pasture Road Ilkley Yorkshire LS29 8SY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | ilkleycomputers.co.uk |
---|
Registered Address | Moors House, 11 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 |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Peter John Rudd 50.00% Ordinary |
---|---|
50 at £1 | Sarah Jane Saxton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,110 |
Cash | £13,341 |
Current Liabilities | £3,637 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2021 | Application to strike the company off the register (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
30 July 2021 | Previous accounting period shortened from 30 September 2021 to 31 May 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
31 March 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
5 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 May 2014 | Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Registered office address changed from Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 14 June 2012 (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Director's details changed for Peter John Rudd on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Stuart Lloyd Saxton on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Peter John Rudd on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Stuart Lloyd Saxton on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Peter John Rudd on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Stuart Lloyd Saxton on 1 October 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from adams & co moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from adams & co moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page) |
29 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
29 May 2009 | Location of debenture register (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from adams & co, moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page) |
4 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from adams & co, moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page) |
4 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Location of debenture register (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page) |
1 June 2007 | Location of debenture register (1 page) |
1 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
1 June 2007 | Location of debenture register (1 page) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 July 2005 | Return made up to 22/05/05; full list of members
|
14 July 2005 | Ad 19/01/05--------- £ si 1@1=1 £ ic 99/100 (1 page) |
14 July 2005 | Return made up to 22/05/05; full list of members
|
14 July 2005 | Ad 19/01/05--------- £ si 1@1=1 £ ic 99/100 (1 page) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
10 June 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
10 June 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
9 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
26 September 2003 | Ad 05/09/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 September 2003 | Ad 05/09/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 6 eaton road ilkley LS29 9PU (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 6 eaton road ilkley LS29 9PU (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
8 July 2003 | New secretary appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New secretary appointed (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (1 page) |
22 May 2003 | Incorporation (13 pages) |
22 May 2003 | Incorporation (13 pages) |