Silsden
Keighley
West Yorkshire
BD20 0AL
Director Name | Kevin Christian |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 3rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB |
Director Name | Mrs Mary Jane Sims |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB |
Director Name | Mr John Alexander Wilson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 3rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB |
Secretary Name | Mrs Mary Jane Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barroose House Barroose Road Baldrine Isle Of Man IM4 6AR |
Secretary Name | Ms Nicola Yvette Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2010) |
Role | Company Director |
Correspondence Address | 3rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle North Humberside HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2017 | Final Gazette dissolved following liquidation (1 page) |
19 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 6 November 2016 (7 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 6 November 2016 (7 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 6 November 2015 (6 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 6 November 2015 (6 pages) |
13 January 2016 | Liquidators statement of receipts and payments to 6 November 2015 (6 pages) |
14 November 2014 | Statement of affairs with form 4.19 (5 pages) |
14 November 2014 | Appointment of a voluntary liquidator (1 page) |
14 November 2014 | Resolutions
|
14 November 2014 | Appointment of a voluntary liquidator (1 page) |
14 November 2014 | Statement of affairs with form 4.19 (5 pages) |
16 October 2014 | Registered office address changed from 28 Kirkgate Silsden Keighley West Yorkshire BD20 0AL to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle North Humberside HU13 0LH on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 28 Kirkgate Silsden Keighley West Yorkshire BD20 0AL to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle North Humberside HU13 0LH on 16 October 2014 (1 page) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 November 2010 | Appointment of Dr David John Oates as a director (3 pages) |
12 November 2010 | Registered office address changed from 3Rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 12 November 2010 (2 pages) |
12 November 2010 | Appointment of Dr David John Oates as a director (3 pages) |
12 November 2010 | Registered office address changed from 3Rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 12 November 2010 (2 pages) |
10 November 2010 | Termination of appointment of Nicola Sims as a secretary (1 page) |
10 November 2010 | Termination of appointment of Nicola Sims as a secretary (1 page) |
10 November 2010 | Termination of appointment of Mary Sims as a director (1 page) |
10 November 2010 | Termination of appointment of Mary Sims as a director (1 page) |
17 September 2010 | Termination of appointment of John Wilson as a director (1 page) |
17 September 2010 | Termination of appointment of John Wilson as a director (1 page) |
14 January 2010 | Termination of appointment of Kevin Christian as a director (1 page) |
14 January 2010 | Termination of appointment of Kevin Christian as a director (1 page) |
22 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mary Jane Sims on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Alexander Wilson on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Nicola Yvette Sims on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Kevin Christian on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mary Jane Sims on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Alexander Wilson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kevin Christian on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Nicola Yvette Sims on 15 October 2009 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 December 2007 | Return made up to 29/10/07; no change of members (7 pages) |
1 December 2007 | Return made up to 29/10/07; no change of members (7 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
9 December 2005 | Return made up to 29/10/05; full list of members (7 pages) |
9 December 2005 | Return made up to 29/10/05; full list of members (7 pages) |
18 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: lowry house 20 chorlton road hulme manchester greater manchester M15 4LL (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: lowry house 20 chorlton road hulme manchester greater manchester M15 4LL (1 page) |
16 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
28 November 2003 | Resolutions
|
28 November 2003 | Resolutions
|
25 November 2003 | Memorandum and Articles of Association (21 pages) |
25 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
25 November 2003 | Memorandum and Articles of Association (21 pages) |
25 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
29 October 2003 | Incorporation (28 pages) |
29 October 2003 | Incorporation (28 pages) |