Ilkley
West Yorkshire
LS29 9RJ
Director Name | Zoe Beedham |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 125 Skipton Road Ilkley West Yorkshire LS29 9RJ |
Secretary Name | Gavin Beedham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Easby Close Ilkley West Yorkshire LS29 9DJ |
Website | thefarsyde.co.uk |
---|
Registered Address | 27a Brook Street Ilkley West Yorkshire LS29 8AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
50 at £1 | G. Beedham 50.00% Ordinary |
---|---|
50 at £1 | Z. Beedham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,041 |
Current Liabilities | £8,391 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 August 2003 | Delivered on: 27 August 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Registered office address changed from C/O Wintersgill Associates 10-12 the Grove Ilkley West Yorkshire LS29 9EG to 27a Brook Street Ilkley West Yorkshire LS29 8AA on 22 February 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 December 2015 | Previous accounting period shortened from 31 January 2016 to 31 May 2015 (1 page) |
9 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 May 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
16 February 2015 | Registered office address changed from 1-3 New Brook Street Ilkley West Yorkshire LS29 0DQ to C/O Wintersgill Associates 10-12 the Grove Ilkley West Yorkshire LS29 9EG on 16 February 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 January 2014 | Director's details changed for Gavin Beedham on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Zoe Beedham on 10 January 2014 (2 pages) |
18 June 2013 | Director's details changed for Zoe Beedham on 14 August 2011 (2 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Secretary's details changed for Gavin Beedham on 14 August 2011 (2 pages) |
18 June 2013 | Director's details changed for Gavin Beedham on 14 August 2011 (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Statement of capital on 22 March 2011
|
22 March 2011 | Solvency statement dated 11/03/11 (1 page) |
22 March 2011 | Statement by directors (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Director's details changed for Gavin Beedham on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Gavin Beedham on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Zoe Beedham on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Zoe Beedham on 1 October 2009 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
26 March 2009 | Return made up to 13/06/08; full list of members (4 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 October 2007 | Return made up to 13/06/07; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | Return made up to 13/06/06; full list of members
|
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 September 2004 | Return made up to 13/06/04; full list of members (7 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | £ nc 1000/100000 05/08/03 (1 page) |
29 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 40 peake avenue, kirby cross frinton on sea essex CO13 0SQ (1 page) |
27 August 2003 | Particulars of mortgage/charge (7 pages) |
13 June 2003 | Incorporation (16 pages) |