Ickornshaw
Cowling
West Yorkshire
BD22 0DE
Director Name | Mr Glenn Michael Frost |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(6 days after company formation) |
Appointment Duration | 18 years, 4 months (closed 30 June 2023) |
Role | Chiropodist |
Country of Residence | United Kingdom |
Correspondence Address | Lingfield House Ickornshaw Cowling West Yorkshire BD22 0DE |
Secretary Name | Mr Glenn Michael Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(6 days after company formation) |
Appointment Duration | 18 years, 4 months (closed 30 June 2023) |
Role | Chiropodist |
Country of Residence | United Kingdom |
Correspondence Address | Lingfield House Ickornshaw Cowling West Yorkshire BD22 0DE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
75 at £1 | Diane Roberta Frost 75.00% Ordinary |
---|---|
25 at £1 | Glenn Michael Frost 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,040 |
Cash | £47,447 |
Current Liabilities | £3,739 |
Latest Accounts | 3 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
30 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
9 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 9 February 2023 (2 pages) |
10 August 2022 | Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages) |
20 April 2022 | Liquidators' statement of receipts and payments to 3 March 2022 (19 pages) |
1 May 2021 | Liquidators' statement of receipts and payments to 3 March 2021 (19 pages) |
26 February 2021 | Micro company accounts made up to 3 March 2020 (5 pages) |
11 March 2020 | Registered office address changed from Lingfield House Ickornshaw Cowling West Yorkshire BD22 0DE to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 March 2020 (2 pages) |
10 March 2020 | Declaration of solvency (6 pages) |
10 March 2020 | Appointment of a voluntary liquidator (3 pages) |
10 March 2020 | Resolutions
|
28 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Glenn Michael Frost on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Glenn Michael Frost on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Diane Roberta Frost on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Diane Roberta Frost on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Diane Roberta Frost on 3 March 2010 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Director's details changed for Glenn Michael Frost on 3 March 2010 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
7 March 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (15 pages) |
23 February 2005 | Incorporation (15 pages) |