Baildon
Shipley
West Yorkshire
BD17 5BE
Director Name | Colin Slaney |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 March 2011) |
Role | Commercial Finance Broker |
Country of Residence | England |
Correspondence Address | 21a Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | Mrs Christine Barbara Slaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 March 2011) |
Role | Commercial Finance Broker |
Country of Residence | England |
Correspondence Address | 21a Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 21a Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£33,648 |
Current Liabilities | £43,455 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2010 | Application to strike the company off the register (3 pages) |
29 November 2010 | Application to strike the company off the register (3 pages) |
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
13 September 2010 | Director's details changed for Colin Slaney on 21 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Colin Slaney on 21 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Christine Barbara Slaney on 21 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Christine Barbara Slaney on 21 August 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 21A walker wood, baildon shipley west yorkshire BD17 5BE (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 21A walker wood, baildon shipley west yorkshire BD17 5BE (1 page) |
24 October 2007 | Return made up to 22/08/07; full list of members (7 pages) |
24 October 2007 | Return made up to 22/08/07; full list of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 October 2006 | Ad 16/10/06--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Particulars of contract relating to shares (2 pages) |
27 October 2006 | Particulars of contract relating to shares (2 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Ad 16/10/06--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
19 October 2006 | Return made up to 22/08/06; full list of members (7 pages) |
19 October 2006 | Return made up to 22/08/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 October 2005 | Return made up to 22/08/05; full list of members (7 pages) |
18 October 2005 | Return made up to 22/08/05; full list of members (7 pages) |
9 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
9 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
5 October 2004 | Return made up to 22/08/04; full list of members (7 pages) |
5 October 2004 | Return made up to 22/08/04; full list of members (7 pages) |
26 July 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
26 July 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
4 December 2003 | Company name changed thunder and lightning LIMITED\certificate issued on 04/12/03 (2 pages) |
4 December 2003 | Company name changed thunder and lightning LIMITED\certificate issued on 04/12/03 (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New secretary appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New secretary appointed (1 page) |
22 August 2003 | Incorporation (13 pages) |
22 August 2003 | Incorporation (13 pages) |