10 Grove Road
Ilkley
West Yorkshire
LS29 9PE
Secretary Name | Richard Elvidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Daleson Close Northowram Halifax West Yorkshire HX3 7JF |
Director Name | Richard Elvidge |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 21 January 2012) |
Role | Builder |
Correspondence Address | 35 Daleston Close Northowram Halifax West Yorkshire HX3 7JF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 | 08 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £932 |
Cash | £438 |
Current Liabilities | £69,137 |
Latest Accounts | 30 June 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2012 | Final Gazette dissolved following liquidation (1 page) |
21 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2010 | Completion of winding up (1 page) |
23 March 2010 | Completion of winding up (1 page) |
23 March 2010 | Dissolution deferment (1 page) |
23 March 2010 | Dissolution deferment (1 page) |
3 November 2009 | Order of court to wind up (2 pages) |
3 November 2009 | Order of court to wind up (2 pages) |
20 September 2009 | Order of court to wind up (1 page) |
20 September 2009 | Order of court to wind up (1 page) |
18 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
18 August 2009 | Director's change of particulars / richard elvidge / 30/06/2009 (1 page) |
18 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
18 August 2009 | Director's Change of Particulars / richard elvidge / 30/06/2009 / HouseName/Number was: , now: 35; Street was: 37 daleson close, now: daleston close; Country was: , now: england (1 page) |
18 August 2009 | Director's Change of Particulars / john bousfield / 30/06/2009 / HouseName/Number was: , now: flat 5; Street was: 5 eldermere house, now: eldermere house; Country was: , now: england (1 page) |
18 August 2009 | Director's change of particulars / john bousfield / 30/06/2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from carlton villa, 15-17 carlton street, halifax west yorkshire HX1 2AL (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from carlton villa, 15-17 carlton street, halifax west yorkshire HX1 2AL (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2007 | Return made up to 08/07/07; no change of members (7 pages) |
13 August 2007 | Return made up to 08/07/07; no change of members (7 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Return made up to 08/07/06; no change of members (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 March 2007 | Return made up to 08/07/06; no change of members (6 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 February 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
14 February 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
21 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
27 February 2004 | Particulars of mortgage/charge (5 pages) |
27 February 2004 | Particulars of mortgage/charge (5 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
20 September 2003 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2003 | Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New secretary appointed (1 page) |
22 July 2003 | New secretary appointed (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Incorporation (16 pages) |
8 July 2003 | Incorporation (16 pages) |