Ilkley
West Yorkshire
LS29 8SG
Secretary Name | James Daniel Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (closed 04 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whiston Brook View Whiston Rotherham South Yorkshire S60 4EJ |
Director Name | Mrs Janeen Mary Finlay |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(10 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 June 2014) |
Role | Director Product Development |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Burton Leonard Harrogate North Yorkshire HG3 3RS |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £370,340 |
Cash | £60,587 |
Current Liabilities | £196,344 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2016 | Final Gazette dissolved following liquidation (1 page) |
4 January 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
4 January 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
28 August 2015 | Registered office address changed from 108 Burley Road Leeds Yorkshire LS3 1JP to Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 28 August 2015 (2 pages) |
28 August 2015 | Registered office address changed from 108 Burley Road Leeds Yorkshire LS3 1JP to Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 28 August 2015 (2 pages) |
27 August 2015 | Declaration of solvency (3 pages) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Declaration of solvency (3 pages) |
27 August 2015 | Resolutions
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 March 2015 | Termination of appointment of Janeen Mary Finlay as a director on 12 June 2014 (1 page) |
2 March 2015 | Termination of appointment of Janeen Mary Finlay as a director on 12 June 2014 (1 page) |
2 March 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
28 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Janeen Dale on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Janeen Dale on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Janeen Dale on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Janeen Dale on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Andrew Clark on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Janeen Dale on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Andrew Clark on 18 December 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 April 2007 | Return made up to 14/12/06; full list of members (3 pages) |
10 April 2007 | Return made up to 14/12/06; full list of members (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
13 March 2006 | Ad 01/10/05--------- £ si 13499@1 (2 pages) |
13 March 2006 | Ad 01/10/05--------- £ si 13499@1 (2 pages) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Return made up to 14/12/05; full list of members (3 pages) |
8 March 2006 | Return made up to 14/12/05; full list of members (3 pages) |
8 March 2006 | New director appointed (1 page) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Location of register of members (1 page) |
20 September 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
20 September 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
28 April 2005 | £ nc 1000/300000 22/04/05 (1 page) |
28 April 2005 | £ nc 1000/300000 22/04/05 (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | S-div 09/01/05 (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Ad 20/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2005 | S-div 09/01/05 (2 pages) |
31 January 2005 | Ad 20/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
25 January 2005 | Company name changed menform LIMITED\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | Company name changed menform LIMITED\certificate issued on 25/01/05 (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
14 December 2004 | Incorporation (14 pages) |
14 December 2004 | Incorporation (14 pages) |