Douglas
Isle Of Man
IM1 1QL
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 31 March 2020) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | I.M. Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 15 years (closed 31 March 2020) |
Correspondence Address | Cumblerland House Greenside Lane Bradford West Yorkshire BD8 9TF |
Director Name | David Anthony Noakes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Town Street Old Malton Malton North Yorkshire YO17 7HB |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Website | hartleyinvestment.com |
---|---|
Telephone | 020 74087140 |
Telephone region | London |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (1 page) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
19 March 2019 | Change of details for J & J Crombie Limited as a person with significant control on 16 May 2017 (2 pages) |
19 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
19 March 2019 | Director's details changed for I.M. Registrars Limited on 19 December 2018 (1 page) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
8 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
2 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
14 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
27 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
27 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 June 2007 | Return made up to 04/02/07; full list of members (2 pages) |
27 June 2007 | Return made up to 04/02/07; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 April 2006 | Company name changed k edward LIMITED\certificate issued on 06/04/06 (2 pages) |
6 April 2006 | Company name changed k edward LIMITED\certificate issued on 06/04/06 (2 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
31 January 2006 | Company name changed crombie (leeds) LIMITED\certificate issued on 31/01/06 (2 pages) |
31 January 2006 | Company name changed crombie (leeds) LIMITED\certificate issued on 31/01/06 (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 April 2005 | Company name changed frensham LIMITED\certificate issued on 06/04/05 (2 pages) |
6 April 2005 | Company name changed frensham LIMITED\certificate issued on 06/04/05 (2 pages) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
17 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
19 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
19 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
4 February 2004 | Incorporation (20 pages) |
4 February 2004 | Incorporation (20 pages) |