Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director Name | Mr Stephen Bernard Murphy |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 17 May 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Clough Broad Carr Holywell Green Halifax HX3 9BS |
Secretary Name | Mr Martin Andrew Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 17 May 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Director Name | Mr Rupert James Wyard |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 White Holme Drive Leeds West Yorkshire LS21 1TX |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Latest Accounts | 30 November 2009 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
25 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 September 2009 | Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page) |
1 September 2009 | Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page) |
11 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
10 July 2009 | Appointment terminated director rupert wyard (1 page) |
10 July 2009 | Appointment Terminated Director rupert wyard (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
29 May 2007 | Accounts made up to 31 July 2006 (1 page) |
19 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 May 2006 | Accounts made up to 31 July 2005 (1 page) |
9 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
12 July 2005 | Company name changed aqh (matilda street) LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed aqh (matilda street) LIMITED\certificate issued on 12/07/05 (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
25 February 2005 | Accounts made up to 31 July 2004 (1 page) |
3 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
26 January 2004 | Ad 18/12/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
26 January 2004 | Ad 18/12/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
19 January 2004 | Company name changed hamsard 2674 LIMITED\certificate issued on 19/01/04 (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
19 January 2004 | Company name changed hamsard 2674 LIMITED\certificate issued on 19/01/04 (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
9 July 2003 | Incorporation (17 pages) |
9 July 2003 | Incorporation (17 pages) |