Rylstone
Skipton
North Yorkshire
BD23 6LJ
Secretary Name | Stephen Paul Ellison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 July 2010) |
Role | Company Director |
Correspondence Address | Lower Stonehead Farm Lower Stonehead Lane Cowling Keighley BD22 0LZ |
Director Name | Simon Forder Ellison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(1 year after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhead Farm Sidegate Lane Lothersdale Keighley West Yorkshire BD20 8EU |
Director Name | Simon Forder Ellison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 20 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhead Farm Sidegate Lane Lothersdale Keighley West Yorkshire BD20 8EU |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Registered Address | C/O Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2010 | Final Gazette dissolved following liquidation (1 page) |
16 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 April 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 7 April 2010 (5 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 28 November 2009 (5 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 28 November 2009 (5 pages) |
5 June 2009 | Liquidators' statement of receipts and payments to 28 May 2009 (5 pages) |
5 June 2009 | Liquidators statement of receipts and payments to 28 May 2009 (5 pages) |
9 December 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
9 December 2008 | Liquidators' statement of receipts and payments to 28 November 2008 (5 pages) |
2 June 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
2 June 2008 | Liquidators' statement of receipts and payments to 28 November 2008 (5 pages) |
1 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 December 2006 | Statement of affairs (7 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Appointment of a voluntary liquidator (1 page) |
6 December 2006 | Statement of affairs (7 pages) |
6 December 2006 | Appointment of a voluntary liquidator (1 page) |
6 December 2006 | Resolutions
|
28 November 2006 | Registered office changed on 28/11/06 from: 8 acorn business park keighley road skipton n yorkshire BD23 2UE (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 8 acorn business park keighley road skipton n yorkshire BD23 2UE (1 page) |
1 July 2006 | Particulars of mortgage/charge (6 pages) |
1 July 2006 | Particulars of mortgage/charge (6 pages) |
15 June 2006 | Return made up to 01/03/06; full list of members (6 pages) |
15 June 2006 | Return made up to 01/03/06; full list of members (6 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Nc inc already adjusted 27/03/06 (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
7 June 2006 | Ad 31/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 June 2006 | Ad 31/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 June 2006 | Nc inc already adjusted 27/03/06 (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: henson road yarm industrial estate darlington county durham DL1 4QB (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: henson road yarm industrial estate darlington county durham DL1 4QB (1 page) |
3 March 2006 | Company name changed ellison ring & fastener technolo gy LIMITED\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed ellison ring & fastener technolo gy LIMITED\certificate issued on 03/03/06 (2 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: hayfield colne road glusburn keighley west yorkshire BD20 8QP (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: hayfield colne road glusburn keighley west yorkshire BD20 8QP (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
18 March 2005 | Company name changed L&P 123 LIMITED\certificate issued on 18/03/05 (2 pages) |
18 March 2005 | Company name changed L&P 123 LIMITED\certificate issued on 18/03/05 (2 pages) |
1 March 2005 | Incorporation (17 pages) |
1 March 2005 | Incorporation (17 pages) |