Shipley
West Yorkshire
BD17 7EJ
Secretary Name | Hon Asha Bellow |
---|---|
Status | Closed |
Appointed | 01 February 2011(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 43 New Mill Salts Mill Road Shipley West Yorkshire BD17 7EJ |
Secretary Name | Mrs Marilyn Bellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | The Oval 25 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Secretary Name | Nigel John Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 4 Glen Rise Baildon Shipley West Yorkshire BD17 5DD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wine & Co, 20 - 22 Bridge End Leeds West Yorkshire LS1 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Stephen Jeremy Bellow 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Secretary's details changed for The Honourable Asha Bellow on 15 July 2014 (1 page) |
23 July 2014 | Director's details changed for The Honourable Stephen Jeremy Bellow on 15 July 2014 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Appointment of The Honourable Asha Bellow as a secretary (2 pages) |
10 February 2011 | Termination of appointment of Nigel Lacey as a secretary (1 page) |
13 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
23 July 2009 | Director's change of particulars / stephen bellow / 11/12/2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
27 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page) |
6 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
13 September 2006 | Return made up to 21/07/06; full list of members
|
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
16 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
28 September 2004 | Return made up to 21/07/04; full list of members (6 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Ad 11/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 September 2004 | New secretary appointed (1 page) |
13 September 2004 | New director appointed (2 pages) |
11 August 2004 | Company name changed first line pharmacueticals limit ed\certificate issued on 11/08/04 (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
21 July 2003 | Incorporation (16 pages) |