Baildon
Shipley
West Yorkshire
BD17 5DB
Secretary Name | Andrew Robert Christie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Treetops Avenue Holcombe Brook Ramsbottom Lancashire BL0 9RJ |
Secretary Name | Ian David Christie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Coniston Avenue Queensbury Bradford West Yorkshire BD13 2JD |
Director Name | Ian David Christie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bentham & Holroyd Ltd Prospect Works Allerton Bradford Yorkshire BD15 7AF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Bentham & Holroyd Ltd Prospect Works Allerton Bradford Yorkshire BD15 7AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Thornton and Allerton |
Built Up Area | West Yorkshire |
46 at £1 | Ian Christie 6.28% 4 Year Redeemable B |
---|---|
46 at £1 | Miss Susan Holland 6.28% 4 Year Redeemable B |
46 at £1 | Mr A. Ward 6.28% 4 Year Redeemable B |
46 at £1 | Mr Abdul Hamid Khalifa 6.28% 4 Year Redeemable B |
46 at £1 | Mr Andrew Christie 6.28% 4 Year Redeemable B |
46 at £1 | Mr Andrew Stephen Tubbs 6.28% 4 Year Redeemable B |
46 at £1 | Mr B. Haigh 6.28% 4 Year Redeemable B |
46 at £1 | Mr C. Hall 6.28% 4 Year Redeemable B |
46 at £1 | Mr Colin Holbrey 6.28% 4 Year Redeemable B |
46 at £1 | Mr D. Briggs 6.28% 4 Year Redeemable B |
46 at £1 | Mr Keith William Hargreaves 6.28% 4 Year Redeemable B |
46 at £1 | Mr Khaledh Khan 6.28% 4 Year Redeemable B |
46 at £1 | Mr M. Hefferon 6.28% 4 Year Redeemable B |
46 at £1 | Mr R. Sutcliffe 6.28% 4 Year Redeemable B |
23 at £1 | Colin Holbrey 3.14% Annual Redeemable C |
19 at £1 | Susan Holland 2.59% Annual Redeemable C |
16 at £1 | Mr Keith William Hargreaves 2.18% Annual Redeemable C |
10 at £1 | Khaledh Khan 1.36% Annual Redeemable C |
8 at £1 | Abdul Khalifa 1.09% Annual Redeemable C |
7 at £1 | M. Hefferon 0.95% Annual Redeemable C |
- | OTHER 0.82% - |
Year | 2014 |
---|---|
Net Worth | £13,382 |
Cash | £35 |
Current Liabilities | £82,973 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2012 | Application to strike the company off the register (3 pages) |
10 May 2012 | Application to strike the company off the register (3 pages) |
19 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-12-19
|
19 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-12-19
|
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Appointment of Ian David Christie as a director (2 pages) |
28 June 2011 | Appointment of Ian David Christie as a director (2 pages) |
30 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 4 April 2010
|
27 May 2010 | Resolutions
|
27 May 2010 | Statement of capital following an allotment of shares on 4 April 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 4 April 2010
|
27 May 2010 | Resolutions
|
19 November 2009 | Director's details changed for Susan Holland on 15 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (13 pages) |
19 November 2009 | Director's details changed for Susan Holland on 15 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (13 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | Gbp sr 115@1 (1 page) |
21 March 2009 | Resolutions
|
21 March 2009 | Ad 02/03/09\gbp si 115@1=115\gbp ic 646/761\ (3 pages) |
21 March 2009 | Ad 02/03/09 gbp si 115@1=115 gbp ic 646/761 (3 pages) |
21 March 2009 | Gbp sr 115@1 (1 page) |
3 March 2009 | Return made up to 15/10/08; full list of members (12 pages) |
3 March 2009 | Return made up to 15/10/08; full list of members (12 pages) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Location of register of members (1 page) |
22 September 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 March 2008 | Ad 27/02/08 gbp si 115@1=115 gbp ic 646/761 (4 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Ad 27/02/08\gbp si 115@1=115\gbp ic 646/761\ (4 pages) |
25 March 2008 | Resolutions
|
13 March 2008 | Gbp sr 115@1 (1 page) |
13 March 2008 | Gbp sr 115@1 (1 page) |
5 March 2008 | Return made up to 15/10/07; full list of members (10 pages) |
5 March 2008 | Return made up to 15/10/07; full list of members (10 pages) |
7 December 2007 | Return made up to 15/10/06; full list of members (9 pages) |
7 December 2007 | Return made up to 15/10/06; full list of members (9 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | £ sr 173@1 02/09/05 (1 page) |
15 August 2007 | Ad 04/09/06--------- £ si 115@1=115 £ ic 819/934 (4 pages) |
15 August 2007 | £ sr 173@1 02/09/05 (1 page) |
15 August 2007 | Ad 04/09/06--------- £ si 115@1=115 £ ic 819/934 (4 pages) |
15 August 2007 | Resolutions
|
31 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
4 May 2006 | Return made up to 15/10/05; full list of members (9 pages) |
4 May 2006 | Return made up to 15/10/05; full list of members (9 pages) |
19 April 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
19 April 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
11 April 2006 | Statement of rights attached to allotted shares (2 pages) |
11 April 2006 | Statement of rights attached to allotted shares (1 page) |
11 April 2006 | Statement of rights variation attached to shares (2 pages) |
11 April 2006 | Nc inc already adjusted 02/09/05 (1 page) |
11 April 2006 | Statement of rights attached to allotted shares (2 pages) |
11 April 2006 | Statement of rights attached to allotted shares (1 page) |
11 April 2006 | Ad 02/09/05--------- £ si 817@1=817 £ ic 1/818 (4 pages) |
11 April 2006 | Statement of rights variation attached to shares (2 pages) |
11 April 2006 | Nc inc already adjusted 02/09/05 (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Ad 02/09/05--------- £ si 817@1=817 £ ic 1/818 (4 pages) |
11 April 2006 | Resolutions
|
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
15 October 2004 | Incorporation (12 pages) |
15 October 2004 | Incorporation (12 pages) |