Salts Mill Road
Shipley
West Yorkshire
BD17 7EL
Director Name | Christine Mason |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 3 Rylands Avenue Gilstead Bingley West Yorks BD16 3NJ |
Secretary Name | Mr Mark William Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Preachers Mews Mornington Road Bingley West Yorkshire BD16 4PJ |
Director Name | Mr Mark William Mason |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Preachers Mews Mornington Road Bingley West Yorkshire BD16 4PJ |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
100 at £1 | Leslie Stephen Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,097 |
Cash | £18,332 |
Current Liabilities | £10,954 |
Latest Accounts | 23 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Total exemption small company accounts made up to 23 November 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 23 November 2014 (4 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
4 September 2014 | Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Director's details changed for Mr Leslie Stephen Mason on 6 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Leslie Stephen Mason on 6 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Leslie Stephen Mason on 6 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Registered office address changed from 7 Preachers Mews Bingley W Yorks BD16 4NT on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 7 Preachers Mews Bingley W Yorks BD16 4NT on 18 October 2011 (1 page) |
6 April 2011 | Termination of appointment of Mark Mason as a secretary (1 page) |
6 April 2011 | Termination of appointment of Mark Mason as a secretary (1 page) |
17 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (10 pages) |
17 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (10 pages) |
17 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (10 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
22 June 2010 | Appointment of Mr Leslie Stephen Mason as a director (3 pages) |
22 June 2010 | Termination of appointment of Mark Mason as a director (1 page) |
22 June 2010 | Appointment of Mr Leslie Stephen Mason as a director (3 pages) |
22 June 2010 | Termination of appointment of Mark Mason as a director (1 page) |
7 December 2009 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (14 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (14 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (14 pages) |
5 September 2009 | Director and secretary's change of particulars / mark mason / 03/09/2009 (1 page) |
5 September 2009 | Director and secretary's change of particulars / mark mason / 03/09/2009 (1 page) |
26 August 2009 | Appointment terminated director christine mason (1 page) |
26 August 2009 | Director appointed mark william mason (2 pages) |
26 August 2009 | Appointment terminated director christine mason (1 page) |
26 August 2009 | Director appointed mark william mason (2 pages) |
16 June 2009 | Return made up to 24/11/08; full list of members (6 pages) |
16 June 2009 | Director's change of particulars / christine mason / 20/12/2007 (1 page) |
16 June 2009 | Director's change of particulars / christine mason / 20/12/2007 (1 page) |
16 June 2009 | Return made up to 24/11/08; full list of members (6 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 3 rylands avenue gilstead bingley west yorkshire BD16 3NJ (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 3 rylands avenue gilstead bingley west yorkshire BD16 3NJ (1 page) |
26 January 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 37 fernbank drive bingley west yorkshire BD16 4BJ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 37 fernbank drive bingley west yorkshire BD16 4BJ (1 page) |
18 December 2007 | Return made up to 24/11/07; full list of members (6 pages) |
18 December 2007 | Return made up to 24/11/07; full list of members (6 pages) |
20 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
20 December 2006 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
20 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
6 January 2006 | Return made up to 24/11/05; full list of members (6 pages) |
6 January 2006 | Return made up to 24/11/05; full list of members (6 pages) |
19 August 2005 | Secretary's particulars changed (1 page) |
19 August 2005 | Secretary's particulars changed (1 page) |
7 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
24 November 2003 | Incorporation (14 pages) |
24 November 2003 | Incorporation (14 pages) |