Addingham
Ilkley
West Yorkshire
LS29 0TH
Secretary Name | Karen Jane Page-Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 28 January 2016) |
Role | Manager |
Correspondence Address | 9 Acre Fold Addingham Ilkley West Yorkshire LS29 0TH |
Director Name | Eric Gordon Hawthorn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Ralph Franz Renger |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2007) |
Role | University Professor |
Correspondence Address | 13782 E High Plains Ranch Street Vail 85641 Arizona United States |
Director Name | Mr Nicholas Bryan Welch |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Night Owls Greenham Thatcham Berkshire RG19 8SB |
Secretary Name | Mr Michael John Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2007) |
Role | New Market Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Acre Fold Addingham Ilkley West Yorkshire LS29 0TH |
Director Name | Mr Alan Robert Needle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St James Drive Harrogate North Yorkshire HG2 8HT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
7.1k at £1 | Alan Robert Needle 75.00% Ordinary |
---|---|
2.4k at £1 | Michael John Page 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£729,838 |
Cash | £461 |
Current Liabilities | £730,299 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2016 | Final Gazette dissolved following liquidation (1 page) |
28 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 October 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Statement of affairs with form 4.19 (5 pages) |
23 January 2015 | Resolutions
|
23 January 2015 | Statement of affairs with form 4.19 (5 pages) |
2 January 2015 | Registered office address changed from 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG to 26 York Place Leeds LS1 2EY on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG to 26 York Place Leeds LS1 2EY on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG to 26 York Place Leeds LS1 2EY on 2 January 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
13 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
24 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Termination of appointment of Alan Needle as a director (1 page) |
25 August 2011 | Termination of appointment of Alan Needle as a director (1 page) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Registered office address changed from 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Room 3 50/52 Skipton Road Ilkley West Yorkshire LS29 9EP on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Registered office address changed from 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Room 3 50/52 Skipton Road Ilkley West Yorkshire LS29 9EP on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Alan Robert Needle on 1 May 2010 (2 pages) |
23 August 2010 | Director's details changed for Alan Robert Needle on 1 May 2010 (2 pages) |
23 August 2010 | Director's details changed for Alan Robert Needle on 1 May 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Return made up to 04/06/09; full list of members (4 pages) |
14 August 2009 | Return made up to 04/06/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 August 2008 | Return made up to 04/06/08; full list of members (5 pages) |
5 August 2008 | Return made up to 04/06/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 9 acre fold, addingham ilkley west yorkshire LS29 0TH (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 9 acre fold, addingham ilkley west yorkshire LS29 0TH (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 June 2006 | Return made up to 04/06/06; full list of members (4 pages) |
23 June 2006 | Return made up to 04/06/06; full list of members (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
7 July 2005 | Return made up to 04/06/05; full list of members (10 pages) |
7 July 2005 | Return made up to 04/06/05; full list of members (10 pages) |
21 February 2005 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 February 2005 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
2 July 2004 | Return made up to 04/06/04; full list of members
|
2 July 2004 | Return made up to 04/06/04; full list of members
|
15 April 2004 | Ad 22/03/04--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Ad 22/03/04--------- £ si 1500@1=1500 £ ic 8000/9500 (2 pages) |
15 April 2004 | Ad 22/03/04--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages) |
15 April 2004 | Ad 22/03/04--------- £ si 1500@1=1500 £ ic 8000/9500 (2 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed;new director appointed (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New secretary appointed;new director appointed (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 June 2003 | Director resigned (1 page) |
4 June 2003 | Incorporation (16 pages) |
4 June 2003 | Incorporation (16 pages) |