Riddlesden
Keighley
West Yorkshire
BD20 5PT
Director Name | Andree Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Steel Trader |
Correspondence Address | Dean Head Langbar Ilkley West Yorkshire LS29 0EH |
Director Name | Eric Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Steel Trader |
Correspondence Address | 9 Regency Court Ilkley West Yorkshire LS29 9TE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Eric Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Steel Trader |
Correspondence Address | 9 Regency Court Ilkley West Yorkshire LS29 9TE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | York House Cottingley Business Park Bradford West Yorkshire BD16 1PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
4.5k at £1 | Mr Eric Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £257,511 |
Cash | £509,167 |
Current Liabilities | £678,811 |
Latest Accounts | 31 July 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2012 | Application to strike the company off the register (3 pages) |
9 February 2012 | Application to strike the company off the register (3 pages) |
5 December 2011 | Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
5 December 2011 | Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Solvency Statement dated 27/07/11 (1 page) |
3 August 2011 | Statement of capital on 3 August 2011
|
3 August 2011 | Statement by Directors (1 page) |
3 August 2011 | Resolutions
|
3 August 2011 | Statement by directors (1 page) |
3 August 2011 | Statement of capital on 3 August 2011
|
3 August 2011 | Statement of capital on 3 August 2011
|
3 August 2011 | Solvency statement dated 27/07/11 (1 page) |
3 August 2011 | Resolutions
|
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 December 2010 | Termination of appointment of Eric Smith as a secretary (1 page) |
9 December 2010 | Termination of appointment of Eric Smith as a director (1 page) |
9 December 2010 | Termination of appointment of Eric Smith as a secretary (1 page) |
9 December 2010 | Termination of appointment of Eric Smith as a director (1 page) |
6 December 2010 | Appointment of Mrs Michaela Jayne Smith as a director (2 pages) |
6 December 2010 | Appointment of Mrs Michaela Jayne Smith as a director (2 pages) |
2 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 April 2009 | Appointment terminated director andree smith (1 page) |
3 April 2009 | Appointment Terminated Director andree smith (1 page) |
23 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 March 2008 | Director and Secretary's Change of Particulars / eric smith / 03/03/2008 / HouseName/Number was: , now: 9; Street was: dean head, now: regency court; Area was: langbar, now: ; Post Code was: LS29 0EH, now: LS29 9TE; Country was: , now: england (1 page) |
3 March 2008 | Director and secretary's change of particulars / eric smith / 03/03/2008 (1 page) |
24 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Ad 01/08/03--------- £ si 4499@1=4499 £ ic 1/4500 (3 pages) |
10 December 2003 | Ad 01/08/03--------- £ si 4499@1=4499 £ ic 1/4500 (3 pages) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 16 saint john street london EC1M 4NT (1 page) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 16 saint john street london EC1M 4NT (1 page) |
12 August 2003 | Secretary resigned (1 page) |
19 July 2003 | Incorporation (14 pages) |