Cottingley
Bingley
West Yorkshire
BD16 1NF
Director Name | Mrs Lindy Ann Conderson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Audio Visual |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhead Ghyll Wood Drive Bradford West Yorkshire BD16 1NF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Lindy Ann Conderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Audio Visual |
Country of Residence | United Kingdom |
Correspondence Address | Fieldhead Ghyll Wood Drive Bradford West Yorkshire BD16 1NF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Joanne Stoyles |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2010) |
Role | Sales Director |
Correspondence Address | 7 Brook Cottages Cotton Stones Halifax West Yorkshire HX6 3ES |
Website | amplitudeav.com |
---|---|
Telephone | 01274 301430 |
Telephone region | Bradford |
Registered Address | Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
50 at £1 | Christopher Conderson 50.00% Ordinary |
---|---|
50 at £1 | Lindy Ann Conderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,801 |
Current Liabilities | £211,380 |
Latest Accounts | 30 June 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 February 2005 | Delivered on: 11 February 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 May 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (13 pages) |
---|---|
21 July 2016 | Satisfaction of charge 1 in full (1 page) |
21 April 2016 | Resolutions
|
21 April 2016 | Appointment of a voluntary liquidator (1 page) |
21 April 2016 | Statement of affairs with form 4.19 (6 pages) |
12 April 2016 | Registered office address changed from 63 Norwood Avenue Shipley Bradford West Yorkshire BD18 2AX to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 12 April 2016 (2 pages) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 October 2013 | Registered office address changed from Unit 4 606 Industrial Park Staithgate Lane Bradford West Yorkshire BD6 1YA United Kingdom on 9 October 2013 (1 page) |
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 November 2012 | Termination of appointment of Lindy Conderson as a secretary (1 page) |
12 November 2012 | Termination of appointment of Lindy Conderson as a director (1 page) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Christopher Conderson on 11 July 2010 (2 pages) |
9 September 2010 | Termination of appointment of Joanne Stoyles as a director (1 page) |
9 September 2010 | Director's details changed for Lindy Ann Conderson on 11 July 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 March 2009 | Director appointed joanne erica stoyles (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from fieldhead, ghyll wood drive cottingley bradford west yorkshire BD16 1NF (1 page) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
12 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: fieldhead ghyllwood drive cottingley bradford west yorkshire BD16 1NF (1 page) |
6 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
26 September 2006 | Return made up to 11/07/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
14 September 2005 | Ad 05/07/05--------- si 98@1 (2 pages) |
14 September 2005 | Particulars of contract relating to shares (3 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 August 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: unit 4 606 industrial park staithgate lane bradford west yorkshire BD6 1YA (1 page) |
18 August 2003 | Ad 22/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2003 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
22 July 2003 | Incorporation (18 pages) |