Underwood Drive, Rawdon
Leeds
West Yorkshire
LS19 6LA
Secretary Name | Mr John Allan Bibby |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2004(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Beechcroft Underwood Drive, Rawdon Leeds West Yorkshire LS19 6LA |
Director Name | Dr Susanne Ruth Caesar |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | West View School Lane Bunbury Cheshire CW6 9NR |
Director Name | Dr Mark Julian Purvis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Upper Town Oxenhope West Yorkshire BD22 9LL |
Director Name | Mr Adrian Richard Flowerday |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 36 Keswick Road Great Bookham Surrey KT23 4BH |
Director Name | Ms Donna Louise Thorpe |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 102 Trevore Drive, Worthington Park Standish Wigan Lancashire WN1 2QE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | peakspartnership.co.uk |
---|
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 |
6 at £1 | John Bibby LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£277 |
Cash | £1,669 |
Current Liabilities | £2,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
12 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
25 January 2018 | Cessation of John Allan Bibby as a person with significant control on 6 April 2016 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Termination of appointment of Donna Thorpe as a director (1 page) |
16 January 2012 | Termination of appointment of Donna Thorpe as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
6 December 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (8 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (8 pages) |
17 September 2010 | Appointment of Ms Donna Louise Thorpe as a director (2 pages) |
17 September 2010 | Appointment of Ms Donna Louise Thorpe as a director (2 pages) |
15 July 2010 | Termination of appointment of a director (1 page) |
15 July 2010 | Termination of appointment of a director (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Return made up to 06/01/09; full list of members (4 pages) |
9 June 2009 | Return made up to 06/01/09; full list of members (4 pages) |
8 June 2009 | Ad 21/01/08-21/01/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
8 June 2009 | Ad 21/01/08-21/01/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Appointment terminated director susanne caesar (1 page) |
20 February 2009 | Appointment terminated director mark purvis (1 page) |
20 February 2009 | Appointment terminated director mark purvis (1 page) |
20 February 2009 | Appointment terminated director susanne caesar (1 page) |
17 February 2009 | Director appointed adrian flowerday (1 page) |
17 February 2009 | Director appointed adrian flowerday (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 March 2006 | Return made up to 06/01/06; full list of members (3 pages) |
7 March 2006 | Return made up to 06/01/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
8 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
29 June 2004 | Ad 06/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 June 2004 | Ad 06/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 March 2004 | New secretary appointed;new director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed;new director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |