Addingham
Ilkley
West Yorkshire
LS29 0LY
Secretary Name | Mr Matthew West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 148 Main Street Addingham Ilkley West Yorkshire LS29 0LY |
Director Name | Michael Harley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Turncroft Lane Stockport Cheshire SK1 4AB |
Secretary Name | Gary O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lynden Avenue Shipley Bradford West Yorkshire BD18 1HF |
Secretary Name | Michael Edgar Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 April 2004) |
Role | Sales |
Correspondence Address | 22 Victoria Street Penistone Sheffield Yorkshire S36 6EN |
Secretary Name | Deborah Barningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2005) |
Role | Marketing |
Correspondence Address | 31 Deaconess Court Ilkley West Yorkshire LS29 9QJ |
Registered Address | Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,829 |
Current Liabilities | £77,373 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2008 | Liquidators statement of receipts and payments to 31 July 2008 (5 pages) |
7 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2008 | Liquidators statement of receipts and payments to 26 September 2008 (5 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 31 July 2008 (5 pages) |
10 August 2007 | Appointment of a voluntary liquidator (1 page) |
10 August 2007 | Resolutions
|
10 August 2007 | Statement of affairs (7 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: the old armoury 4 back church street court ilkley west yorkshire LS29 9DR (1 page) |
13 July 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 June 2005 | Director's particulars changed (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: apartment 5 the pines 49 parish ghyll drive ilkley west yorkshire LS29 9PR (1 page) |
8 March 2005 | Accounting reference date shortened from 19/02/05 to 31/01/05 (1 page) |
14 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
29 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 48 turncroft lane offerton stockport cheshire SK1 4AB (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
20 August 2003 | Incorporation (12 pages) |