Keighley
Yorkshire
BD21 1NE
Secretary Name | Amanda Jane Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 June 2010) |
Role | Company Director |
Correspondence Address | 16 Exley Crescent Keighley West Yorkshire BD21 1NE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 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 | Neville Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 43 Uplands Avenue Clayton Heights Bradford Yorkshire BD13 1ER |
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 | Mr Nicholas James Baker |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 October 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 18 Stone Hill Eldwick Bingley West Yorkshire BD16 3DS |
Secretary Name | John Mathew Patrick Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 August 2004) |
Role | Accountant |
Correspondence Address | 24 Far Mead Croft Burley In Wharfedale Ilkley West Yorkshire LS29 7RR |
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,023 |
Cash | £9,750 |
Current Liabilities | £8,593 |
Latest Accounts | 31 March 2009 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Application to strike the company off the register (3 pages) |
2 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
30 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: c/o naylor wintersgill manor row chambers 35-37 manor road bradford west yorkshire BD1 4QB (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: c/o naylor wintersgill manor row chambers 35-37 manor road bradford west yorkshire BD1 4QB (1 page) |
30 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 January 2006 | Return made up to 22/07/05; full list of members (2 pages) |
9 January 2006 | Return made up to 22/07/05; full list of members (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
27 August 2004 | Return made up to 22/07/04; full list of members
|
27 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 95 high street yeadon leeds LS19 7TA (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 95 high street yeadon leeds LS19 7TA (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
5 August 2003 | Ad 25/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Ad 25/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
5 August 2003 | New director appointed (2 pages) |
22 July 2003 | Incorporation (18 pages) |
22 July 2003 | Incorporation (18 pages) |