Menston
Ilkley
West Yorkshire
LS29 6LZ
Director Name | Mr Philip John Wilkes |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Croft Close Menston Ilkley West Yorkshire LS29 6LZ |
Secretary Name | Mr Philip John Wilkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Croft Close Menston Ilkley West Yorkshire LS29 6LZ |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 4th Floor, Stockdale House, Headingley Office Park 8 Victoria Road Leeds LS6 1PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£22,995 |
Cash | £5,639 |
Current Liabilities | £36,773 |
Latest Accounts | 31 July 2017 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
11 October 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 December 2014 | Registered office address changed from C/O Bartfields (Uk) Limited Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Bartfields (Uk) Limited Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Bartfields (Uk) Limited Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page) |
21 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Cheryl Wilkes on 5 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Philip John Wilkes on 5 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Cheryl Wilkes on 5 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Philip John Wilkes on 5 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Cheryl Wilkes on 5 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Philip John Wilkes on 5 July 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
2 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
2 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
28 July 2003 | Ad 05/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: the information bureau LIMITED 23 imex centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New secretary appointed;new director appointed (1 page) |
28 July 2003 | New director appointed (1 page) |
28 July 2003 | Ad 05/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: the information bureau LIMITED 23 imex centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New secretary appointed;new director appointed (1 page) |
28 July 2003 | New director appointed (1 page) |
5 July 2003 | Incorporation (11 pages) |
5 July 2003 | Incorporation (11 pages) |