Steeton
Keighley
West Yorkshire
BD20 6NU
Director Name | Dr Peter Fell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Consultant Metallurgist |
Correspondence Address | Hob Hill Chapel Road Steeton Yorkshire BD20 6NU |
Director Name | Richard Paul Greenwood |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | No 70 Colne Road Oakworth Keighley Yorkshire BD22 7PB |
Director Name | John Julian Williams |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 John Hanson Court Bradford Yorkshire BD13 4EG |
Secretary Name | Dr Peter Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Consultant Metallurgist |
Correspondence Address | Hob Hill Chapel Road Steeton Yorkshire BD20 6NU |
Registered Address | Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Registered office address changed from Hob Hill Chapel Road Steeton Keighley Yorkshire BD20 6NU on 22 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from Hob Hill Chapel Road Steeton Keighley Yorkshire BD20 6NU on 22 December 2010 (2 pages) |
29 July 2010 | Director's details changed for Christopher Paul Fell on 31 May 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Christopher Paul Fell on 31 May 2010 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2009 | Appointment Terminated Secretary peter fell (1 page) |
22 July 2009 | Appointment terminated secretary peter fell (1 page) |
22 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
22 July 2009 | Appointment Terminated Director peter fell (1 page) |
22 July 2009 | Appointment terminated director peter fell (1 page) |
20 July 2009 | Director appointed christopher paul fell (2 pages) |
20 July 2009 | Director appointed christopher paul fell (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2008 | Appointment Terminated Director john williams (1 page) |
13 June 2008 | Appointment terminated director john williams (1 page) |
13 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 September 2007 | Return made up to 03/06/07; full list of members (7 pages) |
9 September 2007 | Return made up to 03/06/07; full list of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 July 2006 | Return made up to 03/06/06; full list of members (8 pages) |
26 July 2006 | Return made up to 03/06/06; full list of members (8 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
24 February 2006 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
24 February 2006 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
12 September 2005 | Return made up to 03/06/05; full list of members (7 pages) |
12 September 2005 | Return made up to 03/06/05; full list of members (7 pages) |
3 June 2004 | Incorporation (20 pages) |
3 June 2004 | Incorporation (20 pages) |