Lothersdale
Keighley
West Yorkshire
BD20 8HQ
Secretary Name | Amanda Jane Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Fold Lothersdale Skipton BD20 8HD |
Director Name | Mr Andrew Christopher Hobson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2009(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Bradford Road Guiseley West Yorkshire LS20 8NH |
Director Name | Mr Dale Walter Chapman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn High Grain Eldroth Austwick North Yorkshire LA2 8AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House Bradford Road Guiseley West Yorkshire LS20 8NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
295k at £1 | Easypay Services PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2012 | Application to strike the company off the register (3 pages) |
3 October 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Statement of capital on 24 September 2012
|
24 September 2012 | Statement of capital on 24 September 2012
|
24 September 2012 | Solvency statement dated 10/09/12 (1 page) |
24 September 2012 | Statement by directors (1 page) |
24 September 2012 | Solvency Statement dated 10/09/12 (1 page) |
24 September 2012 | Resolutions
|
24 September 2012 | Statement by Directors (1 page) |
21 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Re-registration of Memorandum and Articles (17 pages) |
21 September 2012 | Re-registration of Memorandum and Articles (17 pages) |
21 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
18 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
3 February 2011 | Auditor's resignation (1 page) |
3 February 2011 | Auditor's resignation (1 page) |
5 July 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 June 2010 | Appointment of Andrew Christopher Hobson as a director (3 pages) |
15 June 2010 | Appointment of Andrew Christopher Hobson as a director (3 pages) |
28 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Director's details changed for Amanda Jane Hobson on 16 February 2010 (3 pages) |
14 April 2010 | Director's details changed for Amanda Jane Hobson on 16 February 2010 (3 pages) |
18 August 2009 | Appointment Terminated Director dale chapman (1 page) |
18 August 2009 | Appointment terminated director dale chapman (1 page) |
22 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
28 July 2008 | Accounts made up to 31 December 2007 (7 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
6 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 March 2007 | Return made up to 18/02/07; full list of members (5 pages) |
9 March 2007 | Return made up to 18/02/07; full list of members (5 pages) |
26 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
26 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
14 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
12 December 2005 | Memorandum and Articles of Association (23 pages) |
12 December 2005 | Memorandum and Articles of Association (23 pages) |
7 December 2005 | Ad 20/07/05--------- £ si 295000@1=295000 £ ic 2/295002 (4 pages) |
7 December 2005 | Ad 20/07/05--------- £ si 295000@1=295000 £ ic 2/295002 (4 pages) |
7 December 2005 | Statement of affairs (17 pages) |
7 December 2005 | Statement of affairs (17 pages) |
6 December 2005 | Company name changed easypay services PLC\certificate issued on 06/12/05 (2 pages) |
6 December 2005 | Company name changed easypay services PLC\certificate issued on 06/12/05 (2 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
30 July 2005 | Particulars of mortgage/charge (6 pages) |
30 July 2005 | Particulars of mortgage/charge (6 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | New secretary appointed;new director appointed (3 pages) |
29 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
29 March 2005 | New secretary appointed;new director appointed (3 pages) |
29 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
22 March 2005 | £ nc 50000/500000 18/02/05 (1 page) |
22 March 2005 | £ nc 50000/500000 18/02/05 (1 page) |
22 March 2005 | Memorandum and Articles of Association (11 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
22 March 2005 | Memorandum and Articles of Association (11 pages) |
18 February 2005 | Incorporation (15 pages) |
18 February 2005 | Incorporation (15 pages) |