Hill Lane
Colne
Lancashire
BB8 7EF
Secretary Name | James O Donnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(1 week after company formation) |
Appointment Duration | 13 years, 2 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillstones Hill Lane Colne Lancashire BB8 7EF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | berylsshoes2ltd.co.uk |
---|
Registered Address | 7 Victoria Square Skipton North Yorkshire BD23 1JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
97 at £1 | Mrs Karen O'donnell 97.00% Ordinary |
---|---|
3 at £1 | Ellen Brindle 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,629 |
Cash | £251 |
Current Liabilities | £7,013 |
Latest Accounts | 31 January 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 March 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
8 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Director's details changed for Karen O Donnell on 15 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 September 2005 | Return made up to 15/07/05; full list of members (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 7 victoria court skipton north yorkshire BD23 1JN (1 page) |
5 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
30 July 2003 | Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: britannia mill offices ribble street padiham, burnley BB12 8BQ (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
15 July 2003 | Incorporation (9 pages) |