Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director Name | Mr Stephen Bernard Murphy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 May 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
Secretary Name | Mr Martin Andrew Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 May 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Low Hall Rupert Road Ilkley West Yorkshire LS29 0AQ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 5-7 Mill Fold Mill Fold Way Ripponden Sowerby Bridge West Yorkshire HX6 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
25 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
24 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
10 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
19 January 2009 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
19 January 2009 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
28 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
12 April 2006 | Particulars of mortgage/charge (5 pages) |
12 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (5 pages) |
11 June 2005 | Particulars of mortgage/charge (5 pages) |
10 January 2005 | Memorandum and Articles of Association (7 pages) |
10 January 2005 | Memorandum and Articles of Association (7 pages) |
23 December 2004 | Company name changed hamsard 2747 LIMITED\certificate issued on 23/12/04 (2 pages) |
23 December 2004 | Company name changed hamsard 2747 LIMITED\certificate issued on 23/12/04 (2 pages) |
29 October 2004 | New secretary appointed;new director appointed (3 pages) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed;new director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
20 October 2004 | Ad 13/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2004 | Ad 13/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2004 | Incorporation (14 pages) |