Ilkley
West Yorkshire
LS29 9LW
Director Name | Mr David Terry Burns Keane |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 30a The Grove Ilkley West Yorkshire LS29 9EE |
Secretary Name | Nicolle Louise Burns Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pennine Edge Crow Edge Sheffield South Yorkshire S36 4HE |
Director Name | Colin Joseph Burns |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 October 2006) |
Role | Publican |
Correspondence Address | 55 Linden Grove Hoole Chester Cheshire CH2 3JX Wales |
Director Name | Mr William Meadowcroft |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30a The Grove Ilkley West Yorkshire LS29 9EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 17 The Grove Ilkley West Yorkshire LS29 9LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2013 | Application to strike the company off the register (3 pages) |
1 November 2013 | Application to strike the company off the register (3 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
29 January 2013 | Resolutions
|
29 January 2013 | Change of name notice (4 pages) |
29 January 2013 | Change of name notice (4 pages) |
29 January 2013 | Company name changed surf and protect LIMITED\certificate issued on 29/01/13
|
24 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Termination of appointment of William Meadowcroft as a director on 8 February 2012 (2 pages) |
20 February 2012 | Termination of appointment of William Meadowcroft as a director (2 pages) |
20 February 2012 | Appointment of David Terry Burns-Keane as a director (3 pages) |
20 February 2012 | Registered office address changed from 30a the Grove Ilkley West Yorkshire LS29 9EE on 20 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from 30a the Grove Ilkley West Yorkshire LS29 9EE on 20 February 2012 (2 pages) |
20 February 2012 | Appointment of David Terry Burns-Keane as a director on 8 February 2012 (3 pages) |
15 February 2012 | Termination of appointment of William Meadowcroft as a director on 8 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of William Meadowcroft as a director (2 pages) |
9 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
14 July 2011 | Termination of appointment of David Burns Keane as a director (1 page) |
14 July 2011 | Termination of appointment of David Burns Keane as a director (1 page) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 April 2010 | Director's details changed for David Terry Burns Keane on 2 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mr William Meadowcroft on 18 December 2009 (2 pages) |
28 April 2010 | Director's details changed for David Terry Burns Keane on 2 October 2009 (2 pages) |
28 April 2010 | Director's details changed for David Terry Burns Keane on 2 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr William Meadowcroft on 18 December 2009 (2 pages) |
5 September 2009 | Appointment terminated secretary nicolle burns keane (1 page) |
5 September 2009 | Appointment Terminated Secretary nicolle burns keane (1 page) |
29 August 2009 | Registered office changed on 29/08/2009 from 38 doncaster road barnsley s yorks S70 1TL (1 page) |
29 August 2009 | Registered office changed on 29/08/2009 from 38 doncaster road barnsley s yorks S70 1TL (1 page) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 May 2008 | Return made up to 12/02/08; full list of members (4 pages) |
22 May 2008 | Return made up to 12/02/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 April 2007 | Return made up to 12/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 12/02/07; full list of members (3 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 23 westbourne road sheffield south yorkshire S10 2QQ (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 23 westbourne road sheffield south yorkshire S10 2QQ (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 12/02/05; full list of members
|
23 March 2004 | Ad 01/03/04--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
23 March 2004 | Ad 01/03/04--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
18 March 2004 | Ad 12/02/04--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
18 March 2004 | Ad 12/02/04--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
8 March 2004 | Director resigned (1 page) |
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 (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
12 February 2004 | Incorporation (16 pages) |
12 February 2004 | Incorporation (16 pages) |