Gilstead
Bingley
West Yorkshire
BD16 3PU
Director Name | Mr David James Gibson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Swan Avenue Bingley West Yorkshire BD16 3PU |
Secretary Name | Mrs Alison Louise Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Swan Avenue Gilstead Bingley West Yorkshire BD16 3PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Long Meadowgate Garforth West Yorkshire LS25 2BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£742 |
Cash | £2,473 |
Current Liabilities | £3,225 |
Latest Accounts | 5 April 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
17 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
26 September 2007 | Return made up to 16/07/07; full list of members (7 pages) |
26 September 2007 | Return made up to 16/07/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
18 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: tax assist direct genesys house sandbeck way wetherby yorkshire LS22 7DN (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: tax assist direct genesys house sandbeck way wetherby yorkshire LS22 7DN (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
15 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: royd house 286 manningham lane bradford BD8 7BP (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: royd house 286 manningham lane bradford BD8 7BP (1 page) |
3 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
7 October 2003 | Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2003 | Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page) |
7 October 2003 | Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page) |
7 October 2003 | Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Incorporation (17 pages) |
16 July 2003 | Incorporation (17 pages) |