Ilkley
West Yorkshire
LS29 0BA
Secretary Name | Lisa Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Wythburn 55 Curly Hill Ilkley West Yorkshire LS29 0BA |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Website | 202specialistbikes.com |
---|
Registered Address | Wythburn 55 Curly Hill Ilkley West Yorkshire LS29 0BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
1 at £1 | David Whitaker 50.00% Ordinary |
---|---|
1 at £1 | Lisa Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £461 |
Current Liabilities | £66,997 |
Latest Accounts | 31 July 2013 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS to Wythburn 55 Curly Hill Ilkley West Yorkshire LS29 0BA on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS to Wythburn 55 Curly Hill Ilkley West Yorkshire LS29 0BA on 18 July 2017 (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
31 October 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
8 October 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Secretary's details changed for Lisa Davis on 12 January 2011 (2 pages) |
14 July 2011 | Director's details changed for David Whitaker on 12 January 2011 (2 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Secretary's details changed for Lisa Davis on 12 January 2011 (2 pages) |
14 July 2011 | Director's details changed for David Whitaker on 12 January 2011 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for David Whitaker on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for David Whitaker on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for David Whitaker on 1 October 2009 (2 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
28 February 2006 | Return made up to 14/07/05; full list of members (2 pages) |
28 February 2006 | Return made up to 14/07/05; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 September 2004 | Return made up to 14/07/04; full list of members
|
8 September 2004 | Return made up to 14/07/04; full list of members
|
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page) |
14 July 2003 | Incorporation (14 pages) |
14 July 2003 | Incorporation (14 pages) |