Company NameIlkley Computers Limited
Company StatusDissolved
Company Number04773848
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter John Rudd
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(1 month, 2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 14 December 2021)
RoleIt Service
Country of ResidenceEngland
Correspondence Address6 Eaton Road
Ilkley
LS29 9PU
Secretary NameKathryn Janine Rudd
NationalityBritish
StatusClosed
Appointed08 July 2003(1 month, 2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 14 December 2021)
RoleHmit
Correspondence Address6 Eaton Road
Ilkley
LS29 9PU
Director NameStuart Lloyd Saxton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(1 month, 2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 14 December 2021)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address33 Cowpasture Road
Ilkley
West Yorkshire
LS29 8SY
Director NameStuart Lloyd Saxton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 10 July 2003)
RoleIT Professional
Correspondence Address6 Eaton Road
Ilkley
LS29 9PU
Director NameMr Michael Stephen Toth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 July 2004)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address35 Garfield
Cow Pasture Road
Ilkley
Yorkshire
LS29 8SY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteilkleycomputers.co.uk

Location

Registered AddressMoors House, 11 South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Peter John Rudd
50.00%
Ordinary
50 at £1Sarah Jane Saxton
50.00%
Ordinary

Financials

Year2014
Net Worth£21,110
Cash£13,341
Current Liabilities£3,637

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
20 September 2021Application to strike the company off the register (3 pages)
30 July 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
30 July 2021Previous accounting period shortened from 30 September 2021 to 31 May 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
31 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
5 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 May 2014Registered 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 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Registered 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 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
14 June 2012Registered 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 2012Registered 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 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Director's details changed for Peter John Rudd on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Stuart Lloyd Saxton on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Peter John Rudd on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Stuart Lloyd Saxton on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Peter John Rudd on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Stuart Lloyd Saxton on 1 October 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 22/05/09; full list of members (4 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Registered office changed on 29/05/2009 from adams & co moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page)
29 May 2009Registered office changed on 29/05/2009 from adams & co moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page)
29 May 2009Return made up to 22/05/09; full list of members (4 pages)
29 May 2009Location of debenture register (1 page)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 June 2008Location of register of members (1 page)
4 June 2008Return made up to 22/05/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from adams & co, moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page)
4 June 2008Return made up to 22/05/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from adams & co, moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page)
4 June 2008Location of register of members (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Location of debenture register (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 June 2007Registered office changed on 01/06/07 from: moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page)
1 June 2007Location of debenture register (1 page)
1 June 2007Return made up to 22/05/07; full list of members (3 pages)
1 June 2007Location of debenture register (1 page)
1 June 2007Location of register of members (1 page)
1 June 2007Location of register of members (1 page)
1 June 2007Return made up to 22/05/07; full list of members (3 pages)
1 June 2007Registered office changed on 01/06/07 from: moors house 11 south hawksworth street ilkley west yorkshire LS29 9EF (1 page)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 June 2006Return made up to 22/05/06; full list of members (2 pages)
19 June 2006Return made up to 22/05/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 July 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Ad 19/01/05--------- £ si 1@1=1 £ ic 99/100 (1 page)
14 July 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Ad 19/01/05--------- £ si 1@1=1 £ ic 99/100 (1 page)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
10 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
10 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
9 June 2004Return made up to 22/05/04; full list of members (7 pages)
9 June 2004Return made up to 22/05/04; full list of members (7 pages)
26 September 2003Ad 05/09/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 September 2003Ad 05/09/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 6 eaton road ilkley LS29 9PU (1 page)
15 August 2003Registered office changed on 15/08/03 from: 6 eaton road ilkley LS29 9PU (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003New director appointed (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New director appointed (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (1 page)
8 July 2003New director appointed (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New director appointed (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (1 page)
22 May 2003Incorporation (13 pages)
22 May 2003Incorporation (13 pages)