Ilkley
West Yorkshire
LS29 0AG
Secretary Name | Mrs Alison Kate Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 July 2012) |
Role | Retail Assistant |
Country of Residence | England |
Correspondence Address | 9 Lakeside Close Ilkley West Yorkshire LS29 0AG |
Director Name | John David Harrison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2005(1 year, 6 months after company formation) |
Appointment Duration | 7 years (closed 10 July 2012) |
Role | Operations Manager |
Correspondence Address | 51 Coupland Road Garforth Leeds West Yorkshire LS25 1AD |
Director Name | Mr Geoffrey Arnold Maldwyn-Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 July 2012) |
Role | Company Director |
Correspondence Address | 10 Hillside Close Addingham Ilkley West Yorkshire LS29 0TB |
Director Name | Geoffrey Arnold Maldwyn Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Far View House 10 Hillside Close Addingham Ilkley West Yorkshire LS29 0TB |
Director Name | Susan Mary Maldwyn Jones |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Far Views House 10 Hillside Close Addingham West Yorkshire LS29 0TB |
Secretary Name | Susan Mary Maldwyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Far Views House 10 Hillside Close Addingham West Yorkshire LS29 0TB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 7 Station Bridge Harrogate West Yorkshire HG1 1SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved following liquidation (1 page) |
10 July 2012 | Final Gazette dissolved following liquidation (1 page) |
10 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2012 | Liquidators statement of receipts and payments to 13 January 2012 (15 pages) |
25 January 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (15 pages) |
25 January 2012 | Liquidators' statement of receipts and payments to 13 January 2012 (15 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (4 pages) |
5 August 2011 | Liquidators' statement of receipts and payments to 13 July 2011 (4 pages) |
5 August 2011 | Liquidators statement of receipts and payments to 13 July 2011 (4 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 13 January 2011 (7 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (7 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 13 January 2011 (7 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Statement of affairs with form 4.19 (8 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Statement of affairs with form 4.19 (8 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 May 2009 | Return made up to 12/01/09; full list of members (6 pages) |
27 May 2009 | Return made up to 12/01/09; full list of members (6 pages) |
26 May 2009 | Director and secretary's change of particulars / alison knight / 30/06/2008 (2 pages) |
26 May 2009 | Director and Secretary's Change of Particulars / alison knight / 30/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 9; Street was: 92 park rise, now: lakeside close; Post Town was: harpenden, now: ilkley; Region was: hertfordshire, now: west yorkshire; Post Code was: AL5 3AN, now: LS29 0AG; Country was: , now: united kingdom (2 pages) |
26 May 2009 | Director's change of particulars / geoffrey maldwyn-jones / 10/01/2009 (2 pages) |
26 May 2009 | Director's Change of Particulars / geoffrey maldwyn-jones / 10/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 10; Street was: 10 hillside close, now: hillside close; Region was: yorkshire, now: west yorkshire; Post Code was: HG1 1SS, now: LS29 0TB; Country was: , now: united kingdom (2 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
5 June 2008 | Return made up to 12/01/08; full list of members (6 pages) |
5 June 2008 | Return made up to 12/01/08; full list of members (6 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 3 station bridge harrogate HG1 1SS (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 3 station bridge harrogate HG1 1SS (1 page) |
21 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Return made up to 12/01/06; full list of members (3 pages) |
28 April 2006 | Return made up to 12/01/06; full list of members (3 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
28 November 2005 | Accounts made up to 31 January 2005 (1 page) |
18 October 2005 | Ad 09/08/05--------- £ si [email protected]=99 £ si 28400@1=28400 £ ic 1/28500 (2 pages) |
18 October 2005 | Ad 09/08/05--------- £ si [email protected]=99 £ si 28400@1=28400 £ ic 1/28500 (2 pages) |
4 October 2005 | £ nc 10000/38400 09/08/05 (1 page) |
4 October 2005 | £ nc 10000/38400 09/08/05 (1 page) |
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
1 September 2005 | Registered office changed on 01/09/05 from: far view house 10 hillside close addingham ilkley LS29 0TB (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: far view house 10 hillside close addingham ilkley LS29 0TB (1 page) |
12 August 2005 | Particulars of mortgage/charge (4 pages) |
12 August 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Company name changed the harrogate print company LTD\certificate issued on 19/07/05 (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Company name changed the harrogate print company LTD\certificate issued on 19/07/05 (2 pages) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Company name changed maldwyn-jones associates LIMITED\certificate issued on 20/05/05 (2 pages) |
20 May 2005 | Company name changed maldwyn-jones associates LIMITED\certificate issued on 20/05/05 (2 pages) |
21 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
21 March 2005 | Return made up to 12/01/05; full list of members
|
14 January 2004 | New director appointed (1 page) |
14 January 2004 | New secretary appointed (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (1 page) |
14 January 2004 | New director appointed (1 page) |
14 January 2004 | New secretary appointed (1 page) |
14 January 2004 | Director resigned (1 page) |
12 January 2004 | Incorporation (16 pages) |
12 January 2004 | Incorporation (16 pages) |