Keighley
West Yorkshire
BD21 2HW
Secretary Name | Mr Kenneth John Creek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 April 2010) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 33 Milner Bank Otley West Yorkshire LS21 3NE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | James Michael Somai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Buxton Lane Caterham Surrey CR3 5HH |
Secretary Name | Azeem Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 54 Aireworth Tr Bradford Road Keighley West Yorkshire BD21 4AH |
Registered Address | 3 Sackville Street Skipton North Yorkshire BD23 2PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton South |
Built Up Area | Skipton |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Accounts made up to 31 January 2009 (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
30 November 2007 | Accounts made up to 31 January 2007 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
28 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
28 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: office 4 primet business centre burnley road colne lancashire BB8 8DQ (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: office 4 primet business centre burnley road colne lancashire BB8 8DQ (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 4 laurel grove keighley west yorkshire BD21 2HW (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 4 laurel grove keighley west yorkshire BD21 2HW (1 page) |
13 March 2006 | Return made up to 23/01/06; full list of members (6 pages) |
13 March 2006 | Return made up to 23/01/06; full list of members (6 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Accounts made up to 31 January 2006 (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | Accounts made up to 31 January 2005 (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
4 July 2005 | Return made up to 23/01/05; full list of members (6 pages) |
4 July 2005 | Return made up to 23/01/05; full list of members (6 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (1 page) |
29 April 2004 | New secretary appointed (1 page) |
29 April 2004 | Secretary resigned (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
23 January 2004 | Incorporation (18 pages) |